Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASSEY TRUCK ENGINEERING LIMITED
Company Information for

MASSEY TRUCK ENGINEERING LIMITED

HAZEL DRIVE, NARBOROUGH ROAD SOUTH, LEICESTER, LE3 2JG,
Company Registration Number
02602321
Private Limited Company
Active

Company Overview

About Massey Truck Engineering Ltd
MASSEY TRUCK ENGINEERING LIMITED was founded on 1991-04-17 and has its registered office in Leicester. The organisation's status is listed as "Active". Massey Truck Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASSEY TRUCK ENGINEERING LIMITED
 
Legal Registered Office
HAZEL DRIVE
NARBOROUGH ROAD SOUTH
LEICESTER
LE3 2JG
Other companies in S20
 
Filing Information
Company Number 02602321
Company ID Number 02602321
Date formed 1991-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB829771681  
Last Datalog update: 2024-05-05 17:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASSEY TRUCK ENGINEERING 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 MASSEY TRUCK ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WILLIS
Company Secretary 2003-08-01
IAN JAMES ROBERTS
Director 2018-04-16
NIGEL JEREMY STREVENS
Director 2018-02-22
TIMOTHY MAXWELL STREVENS
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEE BROOKS
Director 2003-01-14 2018-02-22
OLIVER JOHN BROOKS
Director 2003-01-14 2018-02-22
PAMELA LEE BROOKS
Director 1991-05-09 2018-02-22
JOSEPHINE WILLIS
Company Secretary 1991-05-09 2003-08-01
STUART JOHN BROOKS
Director 1991-05-09 2001-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-17 1991-05-09
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-17 1991-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS WILLIS LANCASHIRE TIPPERS LIMITED Company Secretary 2008-03-26 CURRENT 1991-05-17 Active
SIMON NICHOLAS WILLIS SJB CRANECO LIMITED Company Secretary 2004-01-30 CURRENT 2004-01-30 Dissolved 2014-12-09

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
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital of the company is hereby revoked and deleted 18/05/2018<li>Resolution variation to share rights</ul>
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital of the company is hereby revoked and deleted 18/05/2018<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital of the company is hereby revoked and deleted 18/05/2018<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Re
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital is hereby revoked and deleted 18/05/2023<li>Resolution variation to share rights</ul>
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital is hereby revoked and deleted 18/05/2023<li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital is hereby revoked and deleted 18/05/2023<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-30Resolutions passed:<ul><li>Resolution Restriction on the authorised share capital is hereby revoked and deleted 18/05/2023<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed
2024-01-29Change of share class name or designation
2024-01-26Change of share class name or designation
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-08-14TM02Termination of appointment of Simon Nicholas Willis on 2018-08-14
2018-08-14AP03Appointment of Mr Nigel Jeremy Strevens as company secretary on 2018-08-14
2018-07-23AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-05RES12Resolution of varying share rights or name
2018-06-05RES01ADOPT ARTICLES 18/05/2018
2018-06-05RES01ADOPT ARTICLES 18/05/2018
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 75000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR IAN JAMES ROBERTS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BROOKS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROOKS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2018-03-12AP01DIRECTOR APPOINTED MR TIMOTHY MAXWELL STREVENS
2018-03-12AP01DIRECTOR APPOINTED MR NIGEL JEREMY STREVENS
2018-03-12PSC02Notification of Strevens Vehicles Holdings Limited as a person with significant control on 2018-02-28
2018-03-12PSC07CESSATION OF BROOKS BROTHERS & SONS DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Station Road, Halfway, Sheffield. S20 3GX
2018-03-09AA01PREVEXT FROM 30/09/2017 TO 28/02/2018
2018-03-09AA01PREVEXT FROM 30/09/2017 TO 28/02/2018
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026023210005
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026023210006
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026023210006
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 75000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 75000
2016-05-03AR0117/04/16 ANNUAL RETURN FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE BROOKS / 01/04/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN BROOKS / 01/04/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA LEE BROOKS / 01/04/2016
2016-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILLIS / 01/04/2016
2016-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2015-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 75000
2015-04-23AR0117/04/15 FULL LIST
2015-04-23AR0117/04/15 FULL LIST
2014-09-24MEM/ARTSARTICLES OF ASSOCIATION
2014-09-16RES12VARYING SHARE RIGHTS AND NAMES
2014-09-16RES01ALTER ARTICLES 25/07/2014
2014-09-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-28AR0117/04/14 FULL LIST
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-11RES01ADOPT ARTICLES 27/08/2013
2013-10-11RES12VARYING SHARE RIGHTS AND NAMES
2013-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-02AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-04-24AR0117/04/13 FULL LIST
2012-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-04-23AR0117/04/12 FULL LIST
2011-05-04AR0117/04/11 FULL LIST
2011-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/10
2010-04-21AR0117/04/10 FULL LIST
2010-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/09
2009-05-18363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/08
2008-05-12363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/07
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-04-19363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-06-15363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-03-22288cSECRETARY'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-01-28288bSECRETARY RESIGNED
2003-09-19288aNEW SECRETARY APPOINTED
2003-05-30363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-07AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-09-23363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-12-20288bDIRECTOR RESIGNED
2001-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-17169£ IC 93750/75000 19/06/01 £ SR 18750@1=18750
2001-05-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-10363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 02/10/99
1999-06-04363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 26/09/98
1998-05-28363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/97
1997-06-17363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-05-09363sRETURN MADE UP TO 17/04/96; CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-06-14363sRETURN MADE UP TO 17/04/95; CHANGE OF MEMBERS
1995-02-21AAFULL ACCOUNTS MADE UP TO 01/10/94
1994-04-25363sRETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS
1994-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/93
1993-04-22363sRETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS
1993-04-20225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09
1993-01-13AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to MASSEY TRUCK ENGINEERING 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 MASSEY TRUCK ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-06-10 Satisfied 3I PLC
Intangible Assets
Patents
We have not found any records of MASSEY TRUCK ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASSEY TRUCK ENGINEERING LIMITED
Trademarks
We have not found any records of MASSEY TRUCK ENGINEERING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SJB CRANECO LIMITED 2005-03-16 Outstanding

We have found 1 mortgage charges which are owed to MASSEY TRUCK ENGINEERING LIMITED

Income
Government Income

Government spend with MASSEY TRUCK ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-06-17 GBP £450 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2015-05-13 GBP £1,500 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2015-05-01 GBP £530 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2015-04-27 GBP £1,500 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2015-03-09 GBP £1,500 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2014-12-31 GBP £900 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2014-11-20 GBP £905 COMMERCIAL VEHICLE BODYBUILDER
Sheffield City Council 2014-10-27 GBP £380
SHEFFIELD CITY COUNCIL 2014-10-27 GBP £380 COMMERCIAL VEHICLE BODYBUILDER
Sheffield City Council 2014-09-04 GBP £1,500
SHEFFIELD CITY COUNCIL 2014-09-04 GBP £1,500 COMMERCIAL VEHICLE BODYBUILDER
Sheffield City Council 2014-08-28 GBP £1,500
Sheffield City Council 2014-08-28 GBP £1,500
SHEFFIELD CITY COUNCIL 2014-08-28 GBP £1,500 COMMERCIAL VEHICLE BODYBUILDER
SHEFFIELD CITY COUNCIL 2014-08-28 GBP £1,500 COMMERCIAL VEHICLE BODYBUILDER
Dudley Borough Council 2014-07-24 GBP £1,120
Dudley Borough Council 2014-07-24 GBP £88
Dudley Borough Council 2014-07-24 GBP £88
Dudley Borough Council 2014-07-24 GBP £1,120
Sheffield City Council 2014-03-20 GBP £268
Sheffield City Council 2014-03-20 GBP £268
Dudley Metropolitan Council 0000-00-00 GBP £35
Dudley Metropolitan Council 0000-00-00 GBP £485
Dudley Metropolitan Council 0000-00-00 GBP £875
Dudley Metropolitan Council 0000-00-00 GBP £41,393

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bath and North East Somerset Council Heavy-duty motor vehicles 2013/10/22

This tender was undertaken as an open procedure, as detailed in Regulation 15 of the UK statutory instrument Public Contracts Regulations 2006/5.

Outgoings
Business Rates/Property Tax
No properties were found where MASSEY TRUCK ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by MASSEY TRUCK ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASSEY TRUCK ENGINEERING 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 MASSEY TRUCK ENGINEERING 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.