Company NameTruckcom Holdings Limited
Company StatusActive
Company Number09866296
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Douglas Kenneth Anthony Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr George Tosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Kathryn Effie Wightwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
Director NameHugh Wightwick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU

Location

Registered AddressWeston Business Centre Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

12 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 August 2019Memorandum and Articles of Association (27 pages)
25 July 2019Micro company accounts made up to 30 November 2018 (7 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
20 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
22 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
22 November 2017Notification of Kathryn Effie Wightwick as a person with significant control on 11 November 2016 (2 pages)
22 November 2017Change of details for Mr Hugh Wightwick as a person with significant control on 11 November 2016 (2 pages)
22 November 2017Notification of Kathryn Effie Wightwick as a person with significant control on 11 November 2016 (2 pages)
22 November 2017Change of details for Mr Hugh Wightwick as a person with significant control on 11 November 2016 (2 pages)
22 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
9 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 November 2016Registered office address changed from Suite 3, Thremball Estates Start Hill Bishop's Stortford CM22 7TD England to Suite 3 Thremhall Estates Start Hill Bishop's Stortford Herts CM22 7TD on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Suite 3, Thremball Estates Start Hill Bishop's Stortford CM22 7TD England to Suite 3 Thremhall Estates Start Hill Bishop's Stortford Herts CM22 7TD on 15 November 2016 (1 page)
22 March 2016Director's details changed for Mr George Tosh on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr George Tosh on 22 March 2016 (2 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 308.8
(35 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 308.8
(35 pages)