Company NameTruck Align London Ltd
DirectorLee Anthony Allen
Company StatusActive
Company Number09172822
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Previous NameSouth East London Engineering Ltd

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Director

Director NameMr Lee Anthony Allen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Location

Registered AddressUnit 21 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

14 October 2021Delivered on: 19 October 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Outstanding
10 November 2020Delivered on: 11 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2016Delivered on: 6 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 26 May 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 14 October 2014
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 2 October 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 18 September 2014
Satisfied on: 23 October 2014
Persons entitled: Truck-Align Co. Limited

Classification: A registered charge
Fully Satisfied

Filing History

27 February 2024Total exemption full accounts made up to 28 February 2023 (11 pages)
9 September 2023Satisfaction of charge 091728220007 in full (4 pages)
8 September 2023Registration of charge 091728220008, created on 5 September 2023 (18 pages)
24 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
2 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
23 October 2021Satisfaction of charge 091728220002 in full (4 pages)
19 October 2021Registration of charge 091728220007, created on 14 October 2021 (11 pages)
25 August 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
23 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
11 November 2020Registration of charge 091728220006, created on 10 November 2020 (43 pages)
28 September 2020Registered office address changed from Northside House Fourth Floor Tweedy Road Bromley BR1 3WA England to Unit 21 Schooner Court Crossways Business Park Dartford DA2 6NW on 28 September 2020 (2 pages)
3 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
30 January 2020Registered office address changed from Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW England to Northside House Fourth Floor Tweedy Road Bromley BR1 3WA on 30 January 2020 (1 page)
14 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 October 2018Satisfaction of charge 091728220005 in full (4 pages)
24 October 2018Satisfaction of charge 091728220004 in full (4 pages)
27 September 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
27 September 2018Cessation of Lee Anthony Allen as a person with significant control on 10 August 2016 (1 page)
27 September 2018Notification of Truck Align London Property Company Ltd as a person with significant control on 27 May 2017 (2 pages)
21 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 October 2017Satisfaction of charge 091728220003 in full (4 pages)
26 October 2017Satisfaction of charge 091728220003 in full (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
13 June 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit 21 Schooner Court Schooner Park Crossways Business Park Dartford Kent DA2 6NW on 13 June 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 March 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
1 March 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
6 September 2016Registration of charge 091728220005, created on 2 September 2016 (35 pages)
6 September 2016Registration of charge 091728220005, created on 2 September 2016 (35 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
11 August 2016Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages)
11 August 2016Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages)
10 August 2016Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 10 August 2016 (1 page)
6 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Lee Anthony Allen on 31 May 2016 (2 pages)
6 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 July 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
30 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from Vip Trading Estate Anchor & Hope Lane London SE7 7RY England to 21 East Street Bromley Kent BR1 1QE on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Vip Trading Estate Anchor & Hope Lane London SE7 7RY England to 21 East Street Bromley Kent BR1 1QE on 29 September 2015 (1 page)
26 August 2015Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Vip Trading Estate Anchor & Hope Lane London SE7 7RY on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Vip Trading Estate Anchor & Hope Lane London SE7 7RY on 26 August 2015 (1 page)
26 May 2015Registration of charge 091728220004, created on 26 May 2015 (5 pages)
26 May 2015Registration of charge 091728220004, created on 26 May 2015 (5 pages)
23 October 2014Satisfaction of charge 091728220001 in full (4 pages)
23 October 2014Satisfaction of charge 091728220001 in full (4 pages)
14 October 2014Registration of charge 091728220003, created on 6 October 2014 (5 pages)
14 October 2014Registration of charge 091728220003, created on 6 October 2014 (5 pages)
14 October 2014Registration of charge 091728220003, created on 6 October 2014 (5 pages)
2 October 2014Registration of charge 091728220002, created on 18 September 2014 (23 pages)
2 October 2014Registration of charge 091728220002, created on 18 September 2014 (23 pages)
18 September 2014Registration of charge 091728220001, created on 16 September 2014 (11 pages)
18 September 2014Registration of charge 091728220001, created on 16 September 2014 (11 pages)
17 September 2014Company name changed south east london engineering LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
17 September 2014Company name changed south east london engineering LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)