Truck Hydraulics Limited
Private Limited Company
Truck Hydraulics Limited
Unit 5 Alpha Court
Capitol Park, Thorne
Doncaster
South Yorkshire
DN8 5TZ
Company Name | Truck Hydraulics Limited |
---|
Company Status | Active |
---|
Company Number | 04376503 |
---|
Incorporation Date | 19 February 2002 (22 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Kristian Alexander Jones |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other General-Purpose Machinery N.E.C. |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 5 March 2025 (10 months from now) |
---|
Registered Address | Unit 5 Alpha Court Capitol Park, Thorne Doncaster South Yorkshire DN8 5TZ |
Shared Address | This company shares its address with 1 other company |
Constituency | Don Valley |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Thorne |
---|
Parish | Thorne |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 5 March 2025 (10 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2924) | Manufacture of other general machinery |
---|
SIC 2007 (28290) | Manufacture of other general-purpose machinery n.e.c. |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3543) | Manufacture of invalid carriages |
---|
SIC 2007 (33170) | Repair and maintenance of other transport equipment n.e.c. |
---|
23 February 2024 | Confirmation statement made on 19 February 2024 with no updates | 3 pages |
---|
16 January 2024 | Total exemption full accounts made up to 30 April 2023 | 11 pages |
---|
16 October 2023 | Registration of charge 043765030006, created on 12 October 2023 | 12 pages |
---|
20 February 2023 | Confirmation statement made on 19 February 2023 with updates | 4 pages |
---|
19 November 2022 | Statement of capital following an allotment of shares on 1 May 2022 | 3 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
5