Company NameTruck Repair Specialists Limited
DirectorsDarren Richard Bennett and Martin Brian Brotherston
Company StatusActive
Company Number05697650
CategoryPrivate Limited Company
Incorporation Date3 February 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 Darren Richard Bennett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address113 Ness Road
Shewburyness
Essex
SS3 9ES
Director NameMr Martin Brian Brotherston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address18 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Secretary NameDarren Richard Bennett
NationalityBritish
StatusCurrent
Appointed04 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleTechnician
Correspondence Address113 Ness Road
Shewburyness
Essex
SS3 9ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 16 Industrial Complex
Tilbury Freeport
Tilbury
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Financials

Year2013
Net Worth£6,154
Cash£2,841
Current Liabilities£27,434

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
17 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 October 2021Registered office address changed from 49 Roding Drive Kelvedon Hatch Brentwood CM15 0XA England to Unit 16 Industrial Complex Tilbury Freeport Tilbury RM18 7HB on 18 October 2021 (1 page)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
28 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
21 August 2019Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 49 Roding Drive Kelvedon Hatch Brentwood CM15 0XA on 21 August 2019 (1 page)
19 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
2 November 2017Notification of Darren Richard Bennett as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Martin Brotherston as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Change of details for Mr Martin Brian Brotherston as a person with significant control on 1 January 2017 (2 pages)
2 November 2017Notification of Darren Richard Bennett as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Martin Brotherston as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Change of details for Mr Martin Brian Brotherston as a person with significant control on 1 January 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 August 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
2 November 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
2 November 2012Director's details changed for Darren Richard Bennett on 3 October 2012 (2 pages)
2 November 2012Director's details changed for Darren Richard Bennett on 3 October 2012 (2 pages)
2 November 2012Secretary's details changed for Darren Richard Bennett on 3 October 2012 (2 pages)
2 November 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
2 November 2012Secretary's details changed for Darren Richard Bennett on 3 October 2012 (2 pages)
2 November 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
2 November 2012Director's details changed for Darren Richard Bennett on 3 October 2012 (2 pages)
2 November 2012Secretary's details changed for Darren Richard Bennett on 3 October 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Director's details changed for Martin Brian Brotherston on 21 February 2011 (2 pages)
3 March 2011Director's details changed for Martin Brian Brotherston on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from suite 8, stonebridge house hawkell, hockley essex SS5 4JH (1 page)
14 August 2008Registered office changed on 14/08/2008 from suite 8, stonebridge house hawkell, hockley essex SS5 4JH (1 page)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2007Return made up to 03/02/07; full list of members (7 pages)
26 March 2007Return made up to 03/02/07; full list of members (7 pages)
10 March 2007Ad 01/03/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
10 March 2007Ad 01/03/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)