HEATHROW TRUCK CENTRE LIMITED

Register to unlock more data on OkredoRegister

HEATHROW TRUCK CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067793

Incorporation date

27/10/1986

Size

Full

Contacts

Registered address

Registered address

Lakeside Industrial Estate, Colnbrook, Berkshire SL3 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon31/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon02/01/2026
Termination of appointment of Peter Gibbons as a director on 2025-12-31
dot icon26/06/2025
Full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon10/01/2025
Appointment of Mr Richard Hudson as a director on 2024-12-31
dot icon29/06/2024
Full accounts made up to 2023-09-30
dot icon13/03/2024
Appointment of Mr James Alexander Darragh as a secretary on 2024-03-01
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon25/09/2023
Second filing for the appointment of Mr Peter Gibbons as a director
dot icon22/09/2023
Appointment of Mr Luke Mason as a director on 2023-09-22
dot icon22/09/2023
Appointment of Mr Richard Edward Leonard as a director on 2023-09-22
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon27/04/2023
Termination of appointment of Simon Rodger as a secretary on 2023-04-27
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon21/07/2022
Appointment of Mr Simon Rodger as a secretary on 2022-07-08
dot icon21/07/2022
Termination of appointment of Simon Rodger as a secretary on 2022-07-08
dot icon30/06/2022
Director's details changed for Mr Paul Anthony Irving on 2022-06-30
dot icon06/05/2022
Full accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon09/10/2020
Termination of appointment of Harold Hugh Montgomery as a director on 2020-09-25
dot icon09/10/2020
Termination of appointment of Harold Hugh Montgomery as a secretary on 2020-09-25
dot icon09/10/2020
Appointment of Mr Simon Rodger as a secretary on 2020-09-25
dot icon24/06/2020
Full accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon02/12/2019
Appointment of Mr Colin John Hugh Montgomery as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of David Nigel Birkmyre as a director on 2019-11-29
dot icon26/07/2019
Auditor's resignation
dot icon26/06/2019
Amended full accounts made up to 2018-09-30
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/02/2019
Termination of appointment of Alan William Thomson as a secretary on 2019-02-06
dot icon07/02/2019
Appointment of Mr Harold Hugh Montgomery as a secretary on 2019-02-06
dot icon20/06/2018
Full accounts made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/09/2016
Termination of appointment of Andrew Mark Lemon as a director on 2016-09-02
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/09/2011
Appointment of Mr Peter Gibbons as a director
dot icon14/09/2011
Appointment of Mr Andrew Mark Lemon as a director
dot icon26/04/2011
Full accounts made up to 2010-09-30
dot icon15/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon10/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Paul Anthony Irving on 2010-01-01
dot icon25/09/2009
Director appointed mr paul anthony irving
dot icon15/04/2009
Full accounts made up to 2008-09-30
dot icon16/03/2009
Return made up to 26/02/09; full list of members
dot icon13/03/2009
Appointment terminated director john carey
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon25/04/2008
Auditor's resignation
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon27/02/2008
Appointment terminated director michael tembreull
dot icon24/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon11/10/2007
Registered office changed on 11/10/07 from: manches LLP 9400 garsington road oxford business park oxford oxfordshire OX4 2HN
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Secretary resigned;director resigned
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New secretary appointed
dot icon28/09/2007
New director appointed
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 26/02/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon10/08/2006
Registered office changed on 10/08/06 from: croston road leyland lancashire PR26 6LZ
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon23/03/2006
Return made up to 26/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 26/02/04; no change of members; amend
dot icon16/03/2005
Return made up to 26/02/05; full list of members
dot icon12/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2003-12-31
dot icon25/01/2005
New director appointed
dot icon30/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon11/03/2004
Return made up to 26/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon01/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/04/2003
Return made up to 04/03/03; full list of members; amend
dot icon17/03/2003
Return made up to 04/03/03; full list of members
dot icon10/01/2003
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/03/2002
Return made up to 04/03/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/06/2001
Return made up to 05/07/01; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: tolpits lane watford herts WD1 8QP
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon07/08/2000
Return made up to 05/07/00; full list of members
dot icon08/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon05/06/2000
Delivery ext'd 3 mth 30/09/99
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-09-30
dot icon26/10/1999
Certificate of change of name
dot icon27/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon30/06/1999
Return made up to 05/07/99; full list of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon29/06/1998
Return made up to 05/07/98; full list of members
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon05/09/1997
Director resigned
dot icon14/08/1997
Return made up to 05/07/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon09/07/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon10/09/1996
Return made up to 05/07/96; no change of members
dot icon17/07/1996
Full accounts made up to 1995-09-30
dot icon17/04/1996
Certificate of change of name
dot icon09/01/1996
Particulars of mortgage/charge
dot icon12/09/1995
Return made up to 05/07/95; full list of members
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Memorandum and Articles of Association
dot icon25/05/1995
Declaration of assistance for shares acquisition
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon22/05/1995
Full accounts made up to 1994-09-30
dot icon19/05/1995
Particulars of mortgage/charge
dot icon17/05/1995
Ad 09/05/95--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
S-div 04/05/95
dot icon12/04/1995
Return made up to 05/07/94; change of members; amend
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 05/07/94; no change of members
dot icon21/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Particulars of mortgage/charge
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Full accounts made up to 1993-09-30
dot icon19/11/1993
Particulars of mortgage/charge
dot icon19/10/1993
Particulars of mortgage/charge
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon26/07/1993
Return made up to 05/07/93; no change of members
dot icon28/10/1992
Auditor's resignation
dot icon26/08/1992
Full accounts made up to 1991-09-28
dot icon26/08/1992
Return made up to 05/07/92; full list of members
dot icon07/11/1991
Director resigned
dot icon07/11/1991
Director resigned
dot icon24/07/1991
Full accounts made up to 1990-09-30
dot icon24/07/1991
Return made up to 05/07/91; full list of members
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Director resigned
dot icon23/10/1990
Return made up to 10/10/90; full list of members
dot icon15/10/1990
Full accounts made up to 1989-09-30
dot icon09/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Return made up to 28/12/88; full list of members
dot icon27/04/1988
Accounts made up to 1987-03-31
dot icon27/04/1988
Return made up to 22/07/87; full list of members
dot icon06/04/1988
Particulars of mortgage/charge
dot icon16/03/1988
Resolutions
dot icon10/03/1988
Wd 03/02/88 ad 29/01/88--------- premium £ si 50000@1=50000 £ ic 2/50002
dot icon12/02/1988
Accounting reference date extended from 28/03 to 30/09
dot icon15/12/1987
Accounting reference date shortened from 31/03 to 28/03
dot icon09/11/1987
Particulars of mortgage/charge
dot icon20/10/1987
Resolutions
dot icon20/10/1987
£ nc 1000/100000
dot icon25/08/1987
Certificate of change of name
dot icon17/07/1987
Registered office changed on 17/07/87 from: rembrandt house whippendell road watford herts
dot icon17/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1987
Registered office changed on 10/03/87 from: somerset house temple street birmingham B2 5DP
dot icon27/10/1986
Certificate of Incorporation
dot icon27/10/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About HEATHROW TRUCK CENTRE LIMITED

HEATHROW TRUCK CENTRE LIMITED is an(a) Active company incorporated on 27/10/1986 with the registered office located at Lakeside Industrial Estate, Colnbrook, Berkshire SL3 0ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHROW TRUCK CENTRE LIMITED?

toggle

HEATHROW TRUCK CENTRE LIMITED is currently Active. It was registered on 27/10/1986 .

Where is HEATHROW TRUCK CENTRE LIMITED located?

toggle

HEATHROW TRUCK CENTRE LIMITED is registered at Lakeside Industrial Estate, Colnbrook, Berkshire SL3 0ED.

What does HEATHROW TRUCK CENTRE LIMITED do?

toggle

HEATHROW TRUCK CENTRE LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for HEATHROW TRUCK CENTRE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-26 with no updates.