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

STOCKPORT TRUCK CENTRE LIMITED

OLD MOOR ROAD, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QE,
Company Registration Number
03967781
Private Limited Company
Active

Company Overview

About Stockport Truck Centre Ltd
STOCKPORT TRUCK CENTRE LIMITED was founded on 2000-04-07 and has its registered office in Stockport. The organisation's status is listed as "Active". Stockport Truck Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STOCKPORT TRUCK CENTRE LIMITED
 
Legal Registered Office
OLD MOOR ROAD
BREDBURY
STOCKPORT
CHESHIRE
SK6 2QE
Other companies in SK6
 
Telephone01614949200
 
Filing Information
Company Number 03967781
Company ID Number 03967781
Date formed 2000-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB757506116  
Last Datalog update: 2024-05-05 16:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKPORT TRUCK CENTRE 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 STOCKPORT TRUCK CENTRE LIMITED

Current Directors
Officer Role Date Appointed
EMMA JAYNE PORTER
Company Secretary 2014-07-31
GARETH ANTHONY HARDY
Director 2000-04-07
IAN RUSSELL SHEPHERD
Director 2012-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY CROSS
Director 2012-01-26 2016-07-01
GARY BRIAN MAYNARD
Director 2012-01-26 2015-09-30
DEBORAH HARDY
Company Secretary 2000-04-07 2014-07-31
MARK DENNIS SHAW
Director 2012-01-26 2014-06-12
JUDITH ANNE STILES
Director 2012-01-26 2012-08-31
ROBERT DEREK HARDY
Director 2012-01-26 2012-04-03
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-04-07 2000-04-07
WILDMAN & BATTELL LIMITED
Nominated Director 2000-04-07 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ANTHONY HARDY STC FLEET CARE LTD Director 2011-04-14 CURRENT 1998-08-07 Dissolved 2015-11-03
GARETH ANTHONY HARDY STC FLEET SERVICES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
GARETH ANTHONY HARDY STC SALES AND LEASING LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
GARETH ANTHONY HARDY STC HOLDINGS LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
GARETH ANTHONY HARDY H & S SUPPLIES LIMITED Director 2001-05-22 CURRENT 2001-05-22 Dissolved 2013-08-13

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
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY CROSS
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-08AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN MAYNARD
2015-09-24AUDAUDITOR'S RESIGNATION
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-31AP03Appointment of Miss Emma Jayne Porter as company secretary on 2014-07-31
2014-07-31TM02Termination of appointment of Deborah Hardy on 2014-07-31
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0107/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0107/04/13 ANNUAL RETURN FULL LIST
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH STILES
2012-05-03AR0107/04/12 ANNUAL RETURN FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-02-15AP01DIRECTOR APPOINTED ROBERT DEREK HARDY
2012-02-15AP01DIRECTOR APPOINTED MARK DENNIS SHAW
2012-02-15AP01DIRECTOR APPOINTED GARY BRIAN MAYNARD
2012-02-15AP01DIRECTOR APPOINTED JUDITH ANNE STILES
2012-02-15AP01DIRECTOR APPOINTED IAN RUSSELL SHEPHERD
2012-02-15AP01DIRECTOR APPOINTED DAVID GEOFFREY CROSS
2011-04-19AR0107/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY HARDY / 14/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HARDY / 14/06/2010
2010-04-19AR0107/04/10 FULL LIST
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-28363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-13363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-01363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-15363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01288cSECRETARY'S PARTICULARS CHANGED
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-12363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-1988(2)RAD 06/04/01--------- £ SI 98@1
2001-05-15363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-09-23395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-04-14288bDIRECTOR RESIGNED
2000-04-14288bSECRETARY RESIGNED
2000-04-14288aNEW SECRETARY APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1006244 Active Licenced property: OLD MOOR ROAD STOCKPORT TRUCK CENTRE LTD BREDBURY STOCKPORT BREDBURY GB SK6 2QE;BROADWAY INDUSTRIAL ESTATE STOCKPORT TRUCK CENTRE LTD HYDE CHEADLE HYDE GB SK8 1NN;UNIT 9 STOCKPORT TRUCK CENTRE LTD ROYAL STANDARD WAY EXPRESSWAY BUSINESS PARK BIRKENHEAD ROYAL STANDARD WAY GB CH42 1NB;HALL WOOD AVENUE STOCKPORT TRUCK CENTRE LTD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS HAYDOCK INDUSTRIAL ESTATE GB WA11 9WB. Correspondance address: BREDBURY OLD MOOR ROAD STOCKPORT GB SK6 2QE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1006244 Active Licenced property: OLD MOOR ROAD STOCKPORT TRUCK CENTRE LTD BREDBURY STOCKPORT BREDBURY GB SK6 2QE;BROADWAY INDUSTRIAL ESTATE STOCKPORT TRUCK CENTRE LTD HYDE CHEADLE HYDE GB SK8 1NN;UNIT 9 STOCKPORT TRUCK CENTRE LTD ROYAL STANDARD WAY EXPRESSWAY BUSINESS PARK BIRKENHEAD ROYAL STANDARD WAY GB CH42 1NB;HALL WOOD AVENUE STOCKPORT TRUCK CENTRE LTD HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS HAYDOCK INDUSTRIAL ESTATE GB WA11 9WB. Correspondance address: BREDBURY OLD MOOR ROAD STOCKPORT GB SK6 2QE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STOCKPORT TRUCK CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-06-04 Outstanding HSBC BANK PLC
DEBENTURE 2000-09-23 Outstanding HSBC BANK PLC
DEBENTURE 2000-07-13 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-04-30 £ 7,667
Creditors Due Within One Year 2013-04-30 £ 1,412,892
Creditors Due Within One Year 2012-04-30 £ 1,487,510
Provisions For Liabilities Charges 2013-04-30 £ 20,449
Provisions For Liabilities Charges 2012-04-30 £ 14,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 STOCKPORT TRUCK CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,137
Cash Bank In Hand 2012-04-30 £ 2,064
Current Assets 2013-04-30 £ 1,928,435
Current Assets 2012-04-30 £ 1,922,659
Debtors 2013-04-30 £ 1,923,798
Debtors 2012-04-30 £ 1,917,095
Secured Debts 2013-04-30 £ 138,979
Secured Debts 2012-04-30 £ 226,612
Shareholder Funds 2013-04-30 £ 657,947
Shareholder Funds 2012-04-30 £ 628,944
Stocks Inventory 2013-04-30 £ 3,500
Stocks Inventory 2012-04-30 £ 3,500
Tangible Fixed Assets 2013-04-30 £ 162,853
Tangible Fixed Assets 2012-04-30 £ 215,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOCKPORT TRUCK CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STOCKPORT TRUCK CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOCKPORT TRUCK CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Council 2015-03-19 GBP £416 General Materials
Tameside Metropolitan Council 2015-03-19 GBP £6,000 Vehicle Inspection/Testing Costs
Tameside Metropolitan Council 2015-02-05 GBP £874 General Materials
Tameside Metropolitan Council 2014-12-23 GBP £718

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.

Outgoings
Business Rates/Property Tax
No properties were found where STOCKPORT TRUCK CENTRE 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 STOCKPORT TRUCK CENTRE 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 STOCKPORT TRUCK CENTRE 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.