Worthing
West Sussex
BN13 3QZ
Director Name | Jean Kirch |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Coastal Road East Preston West Sussex BN16 1SJ |
Secretary Name | Mr Richard James Kirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tamarisk Way East Preston Sussex BN16 2TE |
Director Name | Karmel Kirch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 17 Little Chester Street London Sw1 |
Secretary Name | Claire Penhallurick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 June 2019) |
Role | Company Director |
Correspondence Address | Flat 1 94 Eaton Place London SW1X 8LW |
Website | www.truckexport.com |
---|---|
Email address | [email protected] |
Telephone | 01482 500564 |
Telephone region | Hull |
Registered Address | 17 Piccadilly Arcade London SW1Y 6NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Richard James Kirch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342,040 |
Cash | £23,196 |
Current Liabilities | £231,273 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
3 May 2019 | Delivered on: 10 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
3 May 2019 | Delivered on: 10 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 10A new street, petworth, GU28 0AS, as registered under title WSX240534 and a first fixed charge. For more details please refer to the instrument. Outstanding |
17 October 2018 | Delivered on: 24 October 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 8 brookside business park brookside avenue rustington littlehampton west sussex. Outstanding |
3 June 1996 | Delivered on: 11 June 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 March 1993 | Delivered on: 24 March 1993 Satisfied on: 12 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
28 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
7 October 2022 | Change of details for Richard James Kirch as a person with significant control on 23 August 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Richard James Kirch on 23 August 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mr Richard James Kirch on 11 April 2022 (2 pages) |
11 April 2022 | Change of details for Richard James Kirch as a person with significant control on 11 April 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
23 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 June 2019 | Director's details changed for Mr Richard James Kirch on 3 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Richard James Kirch as a secretary on 3 June 2019 (1 page) |
5 June 2019 | Termination of appointment of Claire Penhallurick as a secretary on 3 June 2019 (1 page) |
5 June 2019 | Change of details for Richard James Kirch as a person with significant control on 3 June 2019 (2 pages) |
29 May 2019 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 17 Piccadilly Arcade London SW1Y 6NH on 29 May 2019 (1 page) |
10 May 2019 | Registration of charge 023493250004, created on 3 May 2019 (20 pages) |
10 May 2019 | Registration of charge 023493250005, created on 3 May 2019 (22 pages) |
24 October 2018 | Registration of charge 023493250003, created on 17 October 2018 (41 pages) |
27 September 2018 | Satisfaction of charge 2 in full (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
24 April 2018 | Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
14 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Secretary's details changed for Claire Penhallurick on 9 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Claire Penhallurick on 9 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Claire Penhallurick on 9 August 2012 (2 pages) |
19 June 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
19 June 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
9 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
6 May 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Appointment of Claire Penhallurick as a secretary (3 pages) |
4 May 2011 | Appointment of Claire Penhallurick as a secretary (3 pages) |
14 October 2010 | Termination of appointment of Jean Kirch as a director (2 pages) |
14 October 2010 | Termination of appointment of Jean Kirch as a director (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
9 October 2009 | Director's details changed for Mr Richard James Kirch on 1 August 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Richard James Kirch on 1 August 2009 (1 page) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Richard James Kirch on 1 August 2009 (1 page) |
9 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Richard James Kirch on 1 August 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Richard James Kirch on 1 August 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Richard James Kirch on 1 August 2009 (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
24 April 2009 | Director and secretary's change of particulars / richard kirch / 04/11/2008 (1 page) |
24 April 2009 | Director and secretary's change of particulars / richard kirch / 04/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 October 2008 | Director's change of particulars / jean kirch / 01/01/2000 (1 page) |
13 October 2008 | Director's change of particulars / jean kirch / 01/01/2000 (1 page) |
24 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
24 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / jean kirch / 01/01/2008 (1 page) |
14 July 2008 | Director's change of particulars / jean kirch / 01/01/2008 (1 page) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 December 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 December 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
22 November 2007 | Return made up to 21/08/07; full list of members (5 pages) |
22 November 2007 | Return made up to 21/08/07; full list of members (5 pages) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Return made up to 21/08/06; full list of members (5 pages) |
31 August 2006 | Return made up to 21/08/06; full list of members (5 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 October 2005 | Return made up to 21/08/05; full list of members (5 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Return made up to 21/08/05; full list of members (5 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
27 July 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
22 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
22 September 2004 | Return made up to 21/08/04; full list of members (5 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
28 October 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
26 October 2003 | Return made up to 21/08/03; full list of members (5 pages) |
26 October 2003 | Return made up to 21/08/03; full list of members (5 pages) |
18 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 17,piccadilly arcade, st.james's, london. SW1Y 6NH (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 17,piccadilly arcade, st.james's, london. SW1Y 6NH (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
1 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2001 | Return made up to 21/08/01; full list of members
|
28 August 2001 | Return made up to 21/08/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
20 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 September 1998 | Return made up to 21/08/98; full list of members (7 pages) |
18 September 1998 | Return made up to 21/08/98; full list of members (7 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (13 pages) |
4 September 1997 | Return made up to 21/08/97; full list of members (7 pages) |
4 September 1997 | Return made up to 21/08/97; full list of members (7 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
17 September 1996 | Return made up to 21/08/96; full list of members (7 pages) |
11 June 1996 | Particulars of mortgage/charge (6 pages) |
11 June 1996 | Particulars of mortgage/charge (6 pages) |
22 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 1996 | Director's particulars changed (1 page) |
22 March 1996 | Director's particulars changed (1 page) |
22 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1996 | New director appointed (1 page) |
2 March 1996 | New director appointed (1 page) |
26 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
17 October 1995 | Return made up to 21/08/95; full list of members (12 pages) |
17 October 1995 | Return made up to 21/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 April 1989 | Memorandum and Articles of Association (12 pages) |
24 April 1989 | Memorandum and Articles of Association (12 pages) |
5 April 1989 | Company name changed\certificate issued on 05/04/89 (2 pages) |
5 April 1989 | Company name changed\certificate issued on 05/04/89 (2 pages) |
17 February 1989 | Incorporation (9 pages) |
17 February 1989 | Incorporation (9 pages) |