Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

West Pennine Trucks LTD

Reports

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
  • 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

Financials

Details

Company type Private Limited Company, Active
Company Number 02665341
Record last updated Friday, April 25, 2025 2:38:33 PM UTC
Official Address Stakehill Industrial Park Middleton Castleton
There are 4 companies registered at this street
Locality Castleton
Region Rochdale, England
Postal Code M242RW
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

WEST PENNINE TRUCKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112020-12022-32022-122024-72024-92025-12025-2012

Directors

Document Type Publication date Download link
Registry Jan 31, 2025 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 31, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2024 Appointment of a man as Director 2665... Appointment of a man as Director 2665...
Registry Jun 30, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 15, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 25, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 25, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 29, 2019 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 11, 2019 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 8, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 8, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 27, 2017 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Apr 26, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 1, 2013 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Dec 5, 2012 Annual return Annual return
Financials Jul 6, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 29, 2012 Statement of satisfaction in full or in part of mortgage or charge 2665... Statement of satisfaction in full or in part of mortgage or charge 2665...
Registry Jun 29, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 5, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 5, 2012 Resignation of one Director Resignation of one Director
Registry Jan 5, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 5, 2011 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Dec 2, 2011 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Nov 29, 2011 Annual return Annual return
Registry Oct 28, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 25, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 26, 2011 Annual accounts Annual accounts
Registry Jan 18, 2011 Annual return Annual return
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Dec 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2009 Annual return Annual return
Registry Nov 23, 2009 Change of particulars for director Change of particulars for director
Financials Apr 15, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Dec 11, 2007 Annual return Annual return
Financials Aug 5, 2007 Annual accounts Annual accounts
Registry Dec 8, 2006 Annual return Annual return
Registry Oct 11, 2006 Resignation of a director Resignation of a director
Registry Sep 30, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 15, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Dec 28, 2005 Annual return Annual return
Financials Aug 2, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Annual return Annual return
Registry Sep 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 2004 Annual accounts Annual accounts
Registry Feb 3, 2004 Appointment of a director Appointment of a director
Registry Feb 1, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Dec 30, 2003 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Mar 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2002 Annual return Annual return
Registry Oct 4, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 4, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 4, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jul 11, 2002 Annual accounts Annual accounts
Registry Nov 27, 2001 Annual return Annual return
Financials Jul 30, 2001 Annual accounts Annual accounts
Registry Dec 7, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 23, 2000 Annual return Annual return
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Dec 2, 1999 Annual return Annual return
Financials Aug 1, 1999 Annual accounts Annual accounts
Registry Dec 23, 1998 Annual return Annual return
Financials Jul 29, 1998 Annual accounts Annual accounts
Registry Jan 14, 1998 Annual return Annual return
Financials Jul 14, 1997 Annual accounts Annual accounts
Registry Jan 2, 1997 Annual return Annual return
Financials Jul 3, 1996 Annual accounts Annual accounts
Registry Dec 5, 1995 Annual return Annual return
Financials May 4, 1995 Annual accounts Annual accounts
Registry Mar 16, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 16, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2665... Declaration of satisfaction in full or in part of a mortgage or charge 2665...
Registry Feb 21, 1995 Adopt mem and arts Adopt mem and arts
Registry Feb 21, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 1995 Director powers Director powers
Registry Jan 25, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 17, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 1994 Four appointments: 4 men Four appointments: 4 men
Registry Dec 10, 1994 Annual return Annual return
Registry Aug 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Jul 19, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 29, 1994 Annual accounts Annual accounts
Registry Dec 6, 1993 Director's particulars changed Director's particulars changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)