CROMWELL TRUCK RENTAL LIMITED

Register to unlock more data on OkredoRegister

CROMWELL TRUCK RENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725250

Incorporation date

23/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Cromwell Truck Sales Chester Road, Stonnall, Walsall, West Midlands WS9 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon21/01/2026
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Cromwell Truck Sales Chester Road Stonnall Walsall West Midlands WS9 9HJ on 2026-01-21
dot icon16/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/07/2021
Termination of appointment of Barry Frederick Sansom as a director on 2021-05-12
dot icon14/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon14/07/2020
Change of details for Mr Marcus Barry Sansom as a person with significant control on 2020-06-19
dot icon14/07/2020
Cessation of Adam Peter Sansom as a person with significant control on 2020-06-19
dot icon14/07/2020
Termination of appointment of Adam Peter Sansom as a secretary on 2020-06-19
dot icon14/07/2020
Termination of appointment of Adam Peter Sansom as a director on 2020-06-19
dot icon10/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon29/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/08/2017
Notification of Adam Peter Sansom as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Marcus Barry Sansom as a person with significant control on 2016-04-06
dot icon04/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon04/07/2016
Director's details changed for Barry Frederick Sansom on 2016-06-20
dot icon04/07/2016
Director's details changed for Mr Marcus Barry Sansom on 2016-06-20
dot icon04/07/2016
Secretary's details changed for Adam Peter Sansom on 2016-06-20
dot icon04/07/2016
Director's details changed for Adam Peter Sansom on 2016-06-20
dot icon09/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon14/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/02/2014
Director's details changed for Adam Peter Sansom on 2014-02-25
dot icon23/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon04/07/2012
Register inspection address has been changed
dot icon19/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/09/2011
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2011-09-06
dot icon11/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon15/07/2010
Director's details changed for Marcus Barry Sansom on 2010-06-21
dot icon15/07/2010
Secretary's details changed for Adam Peter Sansom on 2010-06-21
dot icon15/07/2010
Director's details changed for Adam Peter Sansom on 2010-06-21
dot icon15/07/2010
Director's details changed for Barry Frederick Sansom on 2010-06-21
dot icon30/07/2009
Return made up to 23/06/09; no change of members
dot icon26/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/09/2008
Return made up to 23/06/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from 33, lionel street, birmingham. B3 1AB.
dot icon10/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/08/2007
Return made up to 23/06/07; full list of members
dot icon19/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/08/2006
Return made up to 23/06/06; full list of members
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/09/2005
Return made up to 23/06/05; full list of members
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon17/08/2004
Return made up to 23/06/04; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/07/2003
Return made up to 23/06/03; full list of members
dot icon11/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/07/2002
Return made up to 23/06/02; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/07/2001
Return made up to 23/06/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/07/2000
Return made up to 23/06/00; full list of members
dot icon11/05/2000
Resolutions
dot icon27/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/07/1999
Return made up to 23/06/99; full list of members
dot icon16/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/05/1999
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon06/08/1998
Return made up to 23/06/98; no change of members
dot icon05/08/1998
Secretary's particulars changed;director's particulars changed
dot icon23/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon23/01/1998
Resolutions
dot icon29/09/1997
Return made up to 23/06/97; no change of members
dot icon22/07/1996
Return made up to 23/06/96; full list of members
dot icon24/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/05/1996
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/08/1995
Return made up to 23/06/95; no change of members
dot icon23/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Return made up to 23/06/94; no change of members
dot icon13/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/02/1994
Resolutions
dot icon05/08/1993
Return made up to 23/06/93; full list of members
dot icon18/05/1993
Certificate of change of name
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New secretary appointed;new director appointed
dot icon05/05/1993
Accounting reference date shortened from 30/06 to 31/03
dot icon05/05/1993
New director appointed
dot icon25/09/1992
Secretary resigned
dot icon25/09/1992
Director resigned
dot icon25/09/1992
Registered office changed on 25/09/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon24/08/1992
Resolutions
dot icon23/06/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.00
-
0.00
2.00
-
2023
1
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Marcus Barry
Director
26/04/1993 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL TRUCK RENTAL LIMITED

CROMWELL TRUCK RENTAL LIMITED is an(a) Active company incorporated on 23/06/1992 with the registered office located at Cromwell Truck Sales Chester Road, Stonnall, Walsall, West Midlands WS9 9HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL TRUCK RENTAL LIMITED?

toggle

CROMWELL TRUCK RENTAL LIMITED is currently Active. It was registered on 23/06/1992 .

Where is CROMWELL TRUCK RENTAL LIMITED located?

toggle

CROMWELL TRUCK RENTAL LIMITED is registered at Cromwell Truck Sales Chester Road, Stonnall, Walsall, West Midlands WS9 9HJ.

What does CROMWELL TRUCK RENTAL LIMITED do?

toggle

CROMWELL TRUCK RENTAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROMWELL TRUCK RENTAL LIMITED?

toggle

The latest filing was on 21/01/2026: Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Cromwell Truck Sales Chester Road Stonnall Walsall West Midlands WS9 9HJ on 2026-01-21.