Company NameD & G Trucks Limited
DirectorDennis Gordon Harding
Company StatusActive
Company Number05669217
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dennis Gordon Harding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameLinda Harding
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBramleys
Childerditch Street Little Warley
Brentwood
Essex
CM13 3EG
Secretary NameLinda Harding
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBramleys
Childerditch Street Little Warley
Brentwood
Essex
CM13 3EG
Secretary NameChloe Katherine Harding
StatusResigned
Appointed07 June 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O A K S Advisers
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dennis Harding
100.00%
Ordinary

Financials

Year2014
Net Worth£57,381
Cash£73,832
Current Liabilities£354,187

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

6 November 2019Delivered on: 7 November 2019
Persons entitled: Dennis Gordon Harding

Classification: A registered charge
Outstanding
6 November 2019Delivered on: 6 November 2019
Persons entitled: Dennis Gordon Harding

Classification: A registered charge
Particulars: The chattels as set out in schedule to the instrument.
Outstanding
30 May 2017Delivered on: 1 June 2017
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding
10 March 2016Delivered on: 11 March 2016
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding
24 September 2015Delivered on: 25 September 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 9 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
15 September 2021Resolutions
  • RES13 ‐ Company documents 19/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 July 2020Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page)
15 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page)
25 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
7 November 2019Registration of charge 056692170006, created on 6 November 2019 (47 pages)
6 November 2019Registration of charge 056692170005, created on 6 November 2019 (38 pages)
22 October 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
5 March 2019Satisfaction of charge 056692170004 in full (1 page)
21 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
28 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
28 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
17 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
20 December 2017Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 20 December 2017 (2 pages)
27 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
1 June 2017Registration of charge 056692170004, created on 30 May 2017 (17 pages)
1 June 2017Registration of charge 056692170004, created on 30 May 2017 (17 pages)
26 May 2017Satisfaction of charge 056692170002 in full (1 page)
26 May 2017Satisfaction of charge 056692170002 in full (1 page)
25 May 2017Satisfaction of charge 056692170003 in full (1 page)
25 May 2017Satisfaction of charge 056692170003 in full (1 page)
25 May 2017Satisfaction of charge 056692170001 in full (1 page)
25 May 2017Satisfaction of charge 056692170001 in full (1 page)
21 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 May 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
29 April 2016Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 29 April 2016 (1 page)
11 March 2016Registration of charge 056692170003, created on 10 March 2016 (17 pages)
11 March 2016Registration of charge 056692170003, created on 10 March 2016 (17 pages)
30 September 2015Termination of appointment of Chloe Katherine Harding as a secretary on 1 September 2015 (1 page)
30 September 2015Termination of appointment of Chloe Katherine Harding as a secretary on 1 September 2015 (1 page)
30 September 2015Termination of appointment of Chloe Katherine Harding as a secretary on 1 September 2015 (1 page)
25 September 2015Registration of charge 056692170002, created on 24 September 2015 (23 pages)
25 September 2015Registration of charge 056692170002, created on 24 September 2015 (23 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 March 2015Registration of charge 056692170001, created on 20 February 2015 (28 pages)
9 March 2015Registration of charge 056692170001, created on 20 February 2015 (28 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
14 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Dennis Harding on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Chloe Katherine Harding on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Chloe Katherine Harding on 19 October 2009 (1 page)
20 October 2009Director's details changed for Dennis Harding on 19 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
8 July 2009Secretary appointed chloe katherine harding (1 page)
8 July 2009Secretary appointed chloe katherine harding (1 page)
7 July 2009Appointment terminated director linda harding (1 page)
7 July 2009Appointment terminated director linda harding (1 page)
7 July 2009Appointment terminated secretary linda harding (1 page)
7 July 2009Appointment terminated secretary linda harding (1 page)
12 March 2009Return made up to 09/01/09; full list of members (4 pages)
12 March 2009Return made up to 09/01/09; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 January 2008Return made up to 09/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 09/01/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 March 2007Return made up to 09/01/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 09/01/07; full list of members (3 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 January 2006Incorporation (13 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (13 pages)