WEST PENNINE TRUCKS LIMITED

Stakehill Industrial Park Stakehill Industrial Park, Manchester, M24 2RW
StatusACTIVE
Company No.02665341
CategoryPrivate Limited Company
Incorporated22 Nov 1991
Age32 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

WEST PENNINE TRUCKS LIMITED is an active private limited company with number 02665341. It was incorporated 32 years, 5 months, 25 days ago, on 22 November 1991. The company address is Stakehill Industrial Park Stakehill Industrial Park, Manchester, M24 2RW.



Company Fillings

Appoint person secretary company with name date

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-15

Officer name: Mr James Alexander Darragh

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Hugh Montgomery

Termination date: 2020-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-25

Officer name: Harold Hugh Montgomery

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Paul Murphy

Appointment date: 2020-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Mr Harold Mark Joseph Montgomery

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Colin John Hugh Montgomery

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nigel Birkmyre

Termination date: 2019-11-29

Documents

View document PDF

Auditors resignation company

Date: 26 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Murphy

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-08

Officer name: Mr Harold Hugh Montgomery

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Thomson

Termination date: 2019-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan William Thomson

Termination date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan William Thomson

Appointment date: 2017-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan William Thomson

Appointment date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Richard Ashley Whittaker

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Ashley Whittaker

Termination date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-16

Charge number: 026653410009

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Thomas Howard

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ward

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Resolution

Date: 29 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ashley Whittaker

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Worrall

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Ashley Whittaker

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Worrall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Ian Ward

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/09/02--------- £ si 250000@1=250000 £ ic 650000/900000

Documents

View document PDF

Resolution

Date: 04 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 123

Description: £ nc 650000/900000 23/09/02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

COLIN JAGLA JOINERY LIMITED

52 BURNGRANGE PARK,WEST CALDER,EH55 8HF

Number:SC545096
Status:ACTIVE
Category:Private Limited Company

DAN CIVIL ENGINEERING SERVICES LTD

29 CHICHESTER ROAD,LONDON,N9 9DL

Number:10388423
Status:ACTIVE
Category:Private Limited Company

FORUM GROUP LIMITED

320C HIGH ROAD,BENFLEET,SS7 5HB

Number:03748049
Status:ACTIVE
Category:Private Limited Company

LEARNER DRIVING CENTRES LIMITED

L D C HOUSE,PONTEFRACT,WF8 4PQ

Number:04386139
Status:ACTIVE
Category:Private Limited Company

SAMUEL S. MEE LIMITED

36 RATCLIFFE ROAD,,LE2 3TD

Number:00666441
Status:ACTIVE
Category:Private Limited Company

SIMPLE MARKETING SYSTEMS LIMITED

5 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:09933983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source