Heathrow Truck Centre LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 2013)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-09-30 | |
Trade Debtors | £9,098,374 | +3.04% |
Employees | £306 | +1.96% |
Total assets | £11,341,657 | +11.12% |
VALES TRUCK CENTRE LIMITED
VALES TRUCK & VAN CENTRE LIMITED
Company type | Private Limited Company, Active |
Company Number | 02067793 |
Record last updated | Friday, April 25, 2025 12:53:14 AM UTC |
Official Address | Lakeside Industrial Estate Colnbrook With Poyle There are 17 companies registered at this street |
Locality | Colnbrook With Poyle |
Region | Slough, England |
Postal Code | SL30ED |
Sector | Maintenance and repair of motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 31, 2024 | Appointment of a man as Director |  |
Registry | Mar 1, 2024 | Appointment of a man as Secretary |  |
Registry | Sep 22, 2023 | Two appointments: 2 men |  |
Registry | Apr 27, 2023 | Resignation of one Secretary (a man) |  |
Registry | Feb 21, 2023 | Resignation of one Director (a man) |  |
Registry | Jul 8, 2022 | Resignation of one Secretary (a man) |  |
Registry | Sep 25, 2020 | Resignation of one Director (a man) |  |
Registry | Sep 25, 2020 | Appointment of a man as Secretary |  |
Registry | Nov 29, 2019 | Appointment of a man as Director and Company Director |  |
Registry | Nov 29, 2019 | Resignation of one Director (a man) |  |
Registry | Feb 6, 2019 | Resignation of one Secretary (a man) |  |
Registry | Feb 6, 2019 | Appointment of a man as Secretary |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Mar 10, 2014 | Annual return |  |
Financials | Jun 25, 2013 | Annual accounts |  |
Registry | Feb 27, 2013 | Annual return |  |
Financials | Jul 2, 2012 | Annual accounts |  |
Registry | Mar 6, 2012 | Annual return |  |
Registry | Nov 29, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Sep 26, 2011 | Appointment of a man as Director |  |
Registry | Sep 14, 2011 | Appointment of a man as Director 2067... |  |
Registry | Sep 1, 2011 | Two appointments: 2 men |  |
Financials | Apr 26, 2011 | Annual accounts |  |
Registry | Mar 15, 2011 | Annual return |  |
Registry | Sep 21, 2010 | Particulars of a mortgage or charge |  |
Registry | Sep 10, 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](/images/pdf-icon.svg) |
Financials | Apr 7, 2010 | Annual accounts |  |
Registry | Mar 31, 2010 | Annual return |  |
Registry | Mar 31, 2010 | Change of particulars for director |  |
Registry | Sep 25, 2009 | Appointment of a man as Director |  |
Registry | Sep 15, 2009 | Appointment of a man as Director 2067... |  |
Financials | Apr 15, 2009 | Annual accounts |  |
Registry | Mar 16, 2009 | Annual return |  |
Registry | Mar 13, 2009 | Resignation of a director |  |
Registry | Jan 31, 2009 | Resignation of one Director (a man) |  |
Financials | Jul 31, 2008 | Annual accounts |  |
Registry | Apr 25, 2008 | Auditor's letter of resignation |  |
Registry | Feb 28, 2008 | Annual return |  |
Registry | Feb 27, 2008 | Resignation of a director |  |
Registry | Oct 24, 2007 | Particulars of a mortgage or charge |  |
Registry | Oct 11, 2007 | Appointment of a director |  |
Registry | Oct 11, 2007 | Appointment of a secretary |  |
Registry | Oct 11, 2007 | Change of accounting reference date |  |
Registry | Oct 11, 2007 | Change in situation or address of registered office |  |
Registry | Oct 11, 2007 | Resignation of a director |  |
Registry | Oct 11, 2007 | Resignation of a director 2067... |  |
Registry | Oct 11, 2007 | Appointment of a director |  |
Registry | Oct 11, 2007 | Appointment of a director 2067... |  |
Registry | Oct 9, 2007 | Four appointments: 4 men |  |
Registry | Sep 28, 2007 | Appointment of a director |  |
Registry | Sep 21, 2007 | Appointment of a man as Director and Accountant |  |
Financials | Sep 17, 2007 | Annual accounts |  |
Registry | Apr 28, 2007 | Annual return |  |
Financials | Nov 2, 2006 | Annual accounts |  |
Registry | Sep 11, 2006 | Alteration to memorandum and articles |  |
Registry | Aug 10, 2006 | Change in situation or address of registered office |  |
Registry | Jun 8, 2006 | Alteration to memorandum and articles |  |
Registry | Mar 23, 2006 | Annual return |  |
Financials | Nov 8, 2005 | Annual accounts |  |
Registry | Apr 27, 2005 | Annual return |  |
Registry | Mar 16, 2005 | Annual return 2067... |  |
Registry | Mar 12, 2005 | Particulars of a mortgage or charge |  |
Financials | Jan 25, 2005 | Annual accounts |  |
Registry | Jan 25, 2005 | Appointment of a director |  |
Registry | Nov 30, 2004 | Appointment of a director 2067... |  |
Registry | Nov 25, 2004 | Resignation of a director |  |
Registry | Nov 2, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Oct 20, 2004 | Appointment of a man as Vice Chairman and Director |  |
Registry | Jul 7, 2004 | Resignation of one General Manager and one Director (a man) |  |
Registry | Mar 17, 2004 | Appointment of a secretary |  |
Registry | Mar 17, 2004 | Resignation of a secretary |  |
Registry | Mar 11, 2004 | Annual return |  |
Registry | Mar 1, 2004 | Resignation of one Secretary (a man) and one Company Secretary |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Oct 1, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Apr 25, 2003 | Annual return |  |
Registry | Mar 17, 2003 | Annual return 2067... |  |
Financials | Jan 10, 2003 | Annual accounts |  |
Registry | Oct 25, 2002 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Mar 8, 2002 | Annual return |  |
Financials | Nov 1, 2001 | Annual accounts |  |
Registry | Oct 27, 2001 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Jun 29, 2001 | Annual return |  |
Registry | Mar 1, 2001 | Change in situation or address of registered office |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Registry | Aug 7, 2000 | Annual return |  |
Registry | Jun 8, 2000 | Change of accounting reference date |  |
Registry | Jun 5, 2000 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Apr 13, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 13, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge 2067... |  |
Registry | Apr 13, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 13, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge 2067... |  |
Registry | Nov 19, 1999 | Appointment of a director |  |
Registry | Nov 8, 1999 | Resignation of a director |  |
Registry | Nov 8, 1999 | Resignation of a director 2067... |  |
Registry | Nov 8, 1999 | Resignation of a director |  |
Registry | Nov 8, 1999 | Appointment of a secretary |  |
Registry | Nov 8, 1999 | Resignation of a director |  |
Financials | Nov 2, 1999 | Annual accounts |  |
Registry | Oct 27, 1999 | Company name change |  |