Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUCKS AND CHILD SAFETY LIMITED
Company Information for

TRUCKS AND CHILD SAFETY LIMITED

SOLSTICE HOUSE, 251, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA,
Company Registration Number
00942605
Private Limited Company
Active

Company Overview

About Trucks And Child Safety Ltd
TRUCKS AND CHILD SAFETY LIMITED was founded on 1968-11-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Trucks And Child Safety Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRUCKS AND CHILD SAFETY LIMITED
 
Legal Registered Office
SOLSTICE HOUSE, 251
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1EA
Other companies in RG12
 
Previous Names
NATIONAL CARRIERS LIMITED28/11/2016
Filing Information
Company Number 00942605
Company ID Number 00942605
Date formed 1968-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUCKS AND CHILD SAFETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUCKS AND CHILD SAFETY LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
THORSTEN KUHL
Director 2018-06-13
JANE LI
Director 2016-02-01
KEVIN PAUL SEY
Director 2014-04-07
MICHAEL JAMES TRIMM
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
KEITH ROY SMITH
Director 2014-08-15 2017-03-31
DERMOT FRANCIS WOOLLISCROFT
Director 2016-02-01 2016-11-25
EXEL SECRETARIAL SERVICES LIMITED
Director 2011-09-01 2016-02-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 1992-07-30 2015-11-04
PAUL MARTIN TAYLOR
Director 2011-10-31 2014-08-15
IAN CAMERON
Director 2011-10-31 2014-01-31
ROGER MICHAEL EWART MANN
Director 1997-06-04 2011-10-31
EXEL NOMINEE NO 2 LIMITED
Director 2003-05-01 2011-09-01
DOUGLAS GEORGE EVANS
Director 2001-09-28 2006-03-31
CLAIRE LOUISE COOPER ALVES
Director 2000-10-31 2003-03-21
TIMOTHY FALLOWFIELD
Director 2000-10-31 2001-09-28
JEREMY WILLIAM CHARLES LETCHFORD
Director 1995-02-13 2000-10-31
DAVID JOHN ROBERT BURTENSHAW
Director 1995-02-13 1997-06-04
PHILIP WILLIAM ROSE
Director 1995-02-13 1997-06-04
ROBERT WESLEY SPENCE
Director 1995-02-13 1997-06-04
TREVOR GEORGE LARMAN
Director 1992-07-30 1995-09-29
ROGER MICHAEL EWART MANN
Director 1993-03-01 1995-02-13
MICHAEL DAVID ROBERTSON SWEET
Director 1992-07-30 1994-03-17
JOHN DOUGLAS MATHER
Director 1992-07-30 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL POWER EUROPE DEVELOPMENT NO.3 LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off
KEVIN PAUL SEY ROSIER DISTRIBUTION LIMITED Director 2014-04-07 CURRENT 1993-08-23 Active
KEVIN PAUL SEY COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2014-04-07 CURRENT 2001-03-09 Active
KEVIN PAUL SEY NATIONAL CARRIERS LIMITED Director 2014-04-07 CURRENT 1981-01-15 Active - Proposal to Strike off
KEVIN PAUL SEY HYPERION PROPERTIES LIMITED Director 2014-04-07 CURRENT 1965-08-19 Liquidation
KEVIN PAUL SEY EXEL LOGISTICS PROPERTY LIMITED Director 2014-04-07 CURRENT 1973-10-24 Active
KEVIN PAUL SEY EXEL INVESTMENTS LIMITED Director 2014-04-07 CURRENT 1981-11-27 Active
KEVIN PAUL SEY DHL REAL ESTATE (UK) LIMITED Director 2014-04-07 CURRENT 1973-12-12 Active
KEVIN PAUL SEY DHL GBS (UK) LIMITED Director 2014-04-07 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM EXEL HOLDINGS LIMITED Director 2017-03-22 CURRENT 1980-06-30 Active
MICHAEL JAMES TRIMM DHL EXEL SUPPLY CHAIN LIMITED Director 2016-11-25 CURRENT 1987-12-29 Liquidation
MICHAEL JAMES TRIMM EXEL OVERSEAS LIMITED Director 2016-11-25 CURRENT 1991-07-15 Active
MICHAEL JAMES TRIMM OCEAN OVERSEAS HOLDINGS LIMITED Director 2016-11-25 CURRENT 1957-11-29 Active
MICHAEL JAMES TRIMM NATIONAL CARRIERS LIMITED Director 2016-11-25 CURRENT 1981-01-15 Active - Proposal to Strike off
MICHAEL JAMES TRIMM TANKFREIGHT LIMITED Director 2016-11-25 CURRENT 1938-02-22 Liquidation
MICHAEL JAMES TRIMM OCEAN GROUP INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1935-11-07 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LIMITED Director 2016-11-25 CURRENT 1902-06-06 Active
MICHAEL JAMES TRIMM FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-11-25 CURRENT 1954-11-26 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LOGISTICS PROPERTY LIMITED Director 2016-11-25 CURRENT 1973-10-24 Active
MICHAEL JAMES TRIMM EXEL INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1981-11-27 Active
MICHAEL JAMES TRIMM JOINT RETAIL LOGISTICS LIMITED Director 2016-11-25 CURRENT 1984-08-07 Active
MICHAEL JAMES TRIMM DHL GBS (UK) LIMITED Director 2016-11-25 CURRENT 1981-11-18 Active
MICHAEL JAMES TRIMM DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-31CESSATION OF KEVIN PAUL SEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03AP01DIRECTOR APPOINTED MS REBECCA LOUISE HAZEL TAYLOR
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-11-26PSC02Notification of Exel Holdings Limited as a person with significant control on 2016-04-06
2018-11-26PSC07CESSATION OF JANE LI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-22PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY SMITH
2016-11-28RES15CHANGE OF NAME 15/11/2016
2016-11-28CERTNMCompany name changed national carriers LIMITED\certificate issued on 28/11/16
2016-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS WOOLLISCROFT
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT
2016-02-01AP01DIRECTOR APPOINTED MRS JANE LI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2015-12-18AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0101/06/15 FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR KEITH ROY SMITH
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0101/06/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR KEVIN PAUL SEY
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0101/06/13 FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM THE MERTON CENTRE 45 ST PETERS ST BEDFORD MK40 2PN
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0101/06/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR IAN CAMERON
2011-11-14AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MANN
2011-10-26SH1926/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-26SH20STATEMENT BY DIRECTORS
2011-10-26RES06REDUCE ISSUED CAPITAL 14/10/2011
2011-10-26CAP-SSSOLVENCY STATEMENT DATED 14/10/11
2011-10-26RES13SHARE CAPITAL CANCELLED 14/10/2011
2011-09-05AP02CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0101/06/11 FULL LIST
2011-01-12RES01ADOPT ARTICLES 22/12/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0101/06/10 FULL LIST
2010-06-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-19AUDAUDITOR'S RESIGNATION
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-09-09363aRETURN MADE UP TO 30/07/05; NO CHANGE OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-08288cSECRETARY'S PARTICULARS CHANGED
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2003-03-28288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08288bDIRECTOR RESIGNED
2001-08-20363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-08-08363aRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 02/10/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRUCKS AND CHILD SAFETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUCKS AND CHILD SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1986-11-28 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
LEGAL CHARGE 1986-03-10 Satisfied BARCLAYS MERCHANT BANK LIMITEDAS AGENT OF THE BANKS.
LEGAL CHARGE 1986-03-05 Satisfied BARCLAYS MERCHANT BANK LIMITEDAS AGENTS OF THE BANKS
SUPPLEMENTAL LEGAL CHARGE 1986-03-05 Satisfied BARCLAYS MERCHANT BANK LIMITEDAS AGENT FOR BARCLAYS BANK PLC BARCLAYS MERCHANT BANK LIMITED COUNTRY BANK LIMITED LLOYDS BANK PLC NATIONAL WESTMINSTER BANK PLC AND THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1985-10-11 Satisfied BARCLAYS MERCHANT BANK LIMITED
SUPPLEMENTAL LEGAL CHARGE. 1983-09-29 Satisfied BARCLAYS MERCHANT BANK LIMITED AS AGENT.
SUPPLEMENTAL LEGAL CHARGE. 1983-09-29 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1982-09-29 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1982-09-29 Satisfied BARCLAYS MERCHANT BANK LIMITED
MORTGAGE 1982-02-19 Satisfied BARCLAYS MERCHANT BANK LIMITED
MORTGAGE 1982-02-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUCKS AND CHILD SAFETY LIMITED

Intangible Assets
Patents
We have not found any records of TRUCKS AND CHILD SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUCKS AND CHILD SAFETY LIMITED
Trademarks
We have not found any records of TRUCKS AND CHILD SAFETY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED PROMPTEXIT LIMITED 2007-07-20 Outstanding
DEED PROMPTEXIT LIMITED 2007-07-20 Outstanding

We have found 2 mortgage charges which are owed to TRUCKS AND CHILD SAFETY LIMITED

Income
Government Income
We have not found government income sources for TRUCKS AND CHILD SAFETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUCKS AND CHILD SAFETY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRUCKS AND CHILD SAFETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUCKS AND CHILD SAFETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUCKS AND CHILD SAFETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.