Company NameTruckbusters UK Ltd
DirectorJohn Douglas Brown
Company StatusActive
Company Number02776807
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Previous NameTruckbusters Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Douglas Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(same day as company formation)
RoleGeneral Dealer
Country of ResidenceEngland
Correspondence AddressLittle Barnetts Farm Powder Mill Lane
Leigh
Tonbridge
Kent
TN11 8PY
Secretary NameDionne Louise Brown
NationalityBritish
StatusCurrent
Appointed04 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressLittle Barnetts Farm Powder Mill Lane
Leigh
Tonbridge
Kent
TN11 8PY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.trucksalesuk.com
Email address[email protected]
Telephone01322 339944
Telephone regionDartford

Location

Registered AddressUnit 8 Darent Ind Park Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaDarent Industrial Park

Financials

Year2013
Net Worth-£247,159
Current Liabilities£24,642

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

29 January 2003Delivered on: 18 February 2003
Persons entitled: Barclays 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.
Outstanding

Filing History

29 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
30 November 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Unaudited abridged accounts made up to 28 February 2022 (9 pages)
26 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
18 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
24 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
18 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
24 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to Unit 8 Darent Ind Park Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 8 February 2016 (1 page)
8 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to Unit 8 Darent Ind Park Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 8 February 2016 (1 page)
8 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Register inspection address has been changed to Unit 8 Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG (1 page)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Register inspection address has been changed to Unit 8 Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Amended accounts made up to 31 January 2011 (6 pages)
10 January 2012Amended accounts made up to 31 January 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
2 February 2010Amended accounts made up to 31 January 2009 (6 pages)
2 February 2010Amended accounts made up to 31 January 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 04/01/09; full list of members (3 pages)
5 February 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 March 2008Return made up to 04/01/08; full list of members (3 pages)
11 March 2008Return made up to 04/01/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 January 2007Registered office changed on 30/01/07 from: darent industrial estate unit 7 wallhouse road slade green kent DA8 2LG (2 pages)
30 January 2007Registered office changed on 30/01/07 from: darent industrial estate unit 7 wallhouse road slade green kent DA8 2LG (2 pages)
26 January 2007Return made up to 04/01/07; full list of members (6 pages)
26 January 2007Return made up to 04/01/07; full list of members (6 pages)
29 November 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(6 pages)
29 November 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(6 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2005Return made up to 04/01/05; full list of members (6 pages)
19 January 2005Return made up to 04/01/05; full list of members (6 pages)
12 February 2004Return made up to 04/01/04; full list of members (6 pages)
12 February 2004Return made up to 04/01/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
23 January 2003Return made up to 04/01/03; full list of members (6 pages)
23 January 2003Return made up to 04/01/03; full list of members (6 pages)
15 March 2002Return made up to 04/01/02; full list of members (6 pages)
15 March 2002Return made up to 04/01/02; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 March 2001Return made up to 04/01/01; full list of members (6 pages)
29 March 2001Return made up to 04/01/01; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
11 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
6 February 2000Return made up to 04/01/00; full list of members (6 pages)
6 February 2000Return made up to 04/01/00; full list of members (6 pages)
11 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 February 1999Return made up to 04/01/99; no change of members (4 pages)
3 February 1999Return made up to 04/01/99; no change of members (4 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
13 January 1998Return made up to 04/01/98; no change of members (4 pages)
13 January 1998Return made up to 04/01/98; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 04/01/97; full list of members (6 pages)
14 January 1997Return made up to 04/01/97; full list of members (6 pages)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Return made up to 04/01/96; no change of members (4 pages)
2 January 1996Return made up to 04/01/96; no change of members (4 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
24 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Company name changed truckbusters LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed truckbusters LIMITED\certificate issued on 30/06/95 (4 pages)