Active
Company Information for THOMAS'S TRUCK RENTAL LIMITED
THOMASS BUSINESS CENTRE, ATLAS TRADING ESTATE, BROOKVALE ROAD WITTON, BIRMINGHAM, B6 7EX,
|
Company Registration Number
03124533
Private Limited Company
Active |
Company Name | |
---|---|
THOMAS'S TRUCK RENTAL LIMITED | |
Legal Registered Office | |
THOMASS BUSINESS CENTRE ATLAS TRADING ESTATE BROOKVALE ROAD WITTON BIRMINGHAM B6 7EX Other companies in B6 | |
Company Number | 03124533 | |
---|---|---|
Company ID Number | 03124533 | |
Date formed | 1995-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 16:36:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA MONICA THOMAS |
||
JULIE TERESA ATKINSON |
||
STEVEN ALAN THOMAS |
||
TERESA MONICA THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN EDWARD THOMAS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS'S GROUP (BIRMINGHAM) LIMITED | Company Secretary | 1991-01-31 | CURRENT | 1984-10-18 | Active | |
A & T STORAGE SOLUTIONS LIMITED | Director | 2017-12-15 | CURRENT | 2012-03-29 | Active | |
HOME FEELING LIMITED | Director | 2017-12-15 | CURRENT | 2015-05-06 | Active | |
POPPY GRAPHIX LIMITED | Director | 2016-10-31 | CURRENT | 1987-12-29 | Active - Proposal to Strike off | |
TGH MIDLANDS LTD | Director | 2014-10-30 | CURRENT | 2014-10-28 | Active | |
J & S PROPERTY DEVELOPMENT LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2017-05-09 | |
THOMAS'S VEHICLE SOLUTIONS LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
LETSRENTATRUCK.COM LIMITED | Director | 2001-08-31 | CURRENT | 2001-08-31 | Active | |
THOMAS'S GROUP (BIRMINGHAM) LIMITED | Director | 1999-05-11 | CURRENT | 1984-10-18 | Active | |
POPPY GRAPHIX LIMITED | Director | 2016-10-31 | CURRENT | 1987-12-29 | Active - Proposal to Strike off | |
TRUCKSPORT PROMOTIONS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
TGH MIDLANDS LTD | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
J & S PROPERTY DEVELOPMENT LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2017-05-09 | |
THOMAS'S VEHICLE SOLUTIONS LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
LETSRENTATRUCK.COM LIMITED | Director | 2001-08-31 | CURRENT | 2001-08-31 | Active | |
THOMAS'S GROUP (BIRMINGHAM) LIMITED | Director | 1999-05-11 | CURRENT | 1984-10-18 | Active | |
TGH MIDLANDS LTD | Director | 2014-10-30 | CURRENT | 2014-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Alan Thomas on 2021-08-03 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA ATKINSON / 28/10/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MONICA THOMAS on 2014-10-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MONICA THOMAS / 28/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN THOMAS / 28/10/2014 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN THOMAS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA ATKINSON / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
RES01 | ADOPT ARTICLES 10/02/2009 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ATKINSON / 10/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 219 ELECTRIC AVENUE BIRMINGHAM WEST MIDLANDS B6 7DE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | £ NC 100/1000000 11/0 | |
123 | NC INC ALREADY ADJUSTED 11/05/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/99 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON HIRING AGREEMENTS | Outstanding | FCE BANK PLC | |
FLOATING CHARGE | Outstanding | LLOYDS UDT LEASING LIMITED | |
SECURITY ASSIGNMENT | Outstanding | GE CAPITAL EQUIPMENT FINANCE LTD | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
FIRST FIXED CHARGE | Outstanding | DAIMLER CHRYSLER FINANCIAL SERVICES (DEBRIS) LIMITED | |
ASSIGNMENT AND CHARGE | Outstanding | MAN TRANSCOM LIMITED | |
CHARGE OVER SUB-HIRE AGREEMENT | Outstanding | DIAMOND FINANCE (UK) LTD. | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
FIXED CHARGE | Outstanding | SCANIA FINANCE GREAT BRITAIN LIMITED | |
CHARGE OVER SUB-LEASE AND SUB-LEASE RENTALS | Outstanding | ASSOCIATES COMMERCIAL CORPORATION LIMITED | |
CHARGE OVER SUB-LEASE AND SUB-LEASE RENTALS | Outstanding | ASSOCIATES COMMERCIAL CORPORATION LTD | |
CHARGE OVER SUB-LEASE & SUB-LEASE RENTALS | Outstanding | ASSOCIATES COMMERCIAL CORPORATION LIMITED | |
CHARGE OVER SUB-HIRE & SUB-HIRE RENTALS | Outstanding | ASSOCIATES CAPITAL CORPORATION LIMITED | |
DEBENTURE OVER CONTRACT HIRE AND LEASING AGREEMENTS | Outstanding | HITACHI CREDIT (UK) PLC | |
FLOATING CHARGE | Outstanding | GE CAPITAL EQUIPMENT FINANCE LIMITED | |
DEBENTURE | Outstanding | ASSOCIATES COMMERCIAL CORPORATION LIMITED | |
FLOATING CHARGE | Outstanding | G E CAPITAL EQUIPMENT FINANCE LIMITED |
|
|
|
|
|
|
|
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 THOMAS'S TRUCK RENTAL LIMITED
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as THOMAS'S TRUCK RENTAL LIMITED are:
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. |