LEA VALLEY TRUCK PARTS LIMITED

Register to unlock more data on OkredoRegister

LEA VALLEY TRUCK PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641371

Incorporation date

29/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1991)
dot icon11/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon31/07/2025
Registration of charge 026413710004, created on 2025-07-30
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/05/2025
Satisfaction of charge 026413710002 in full
dot icon12/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Change of details for Mr Jeremy Erswell as a person with significant control on 2022-10-13
dot icon13/10/2022
Director's details changed for Mr Jeremy Erswell on 2022-10-13
dot icon13/10/2022
Change of details for Mr Jeremy Erswell as a person with significant control on 2022-10-13
dot icon13/10/2022
Director's details changed for Mr Jeremy Erswell on 2022-10-13
dot icon12/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon25/08/2022
Cancellation of shares. Statement of capital on 2022-05-16
dot icon25/08/2022
Purchase of own shares.
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Termination of appointment of Thomas Roy Sell as a secretary on 2022-05-16
dot icon23/05/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-05-16
dot icon23/05/2022
Termination of appointment of Thomas Roy Sell as a director on 2022-05-16
dot icon23/05/2022
Change of details for Mr Jeremy Erswell as a person with significant control on 2022-05-12
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Registration of charge 026413710003, created on 2020-11-10
dot icon26/10/2020
Confirmation statement made on 2020-08-27 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/05/2019
Change of details for Mr Jeremy Erswell as a person with significant control on 2019-01-08
dot icon22/05/2019
Director's details changed for Mr Jeremy Erswell on 2019-01-08
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon09/07/2018
Director's details changed for Mr Edward Steven Scales on 2018-07-09
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Satisfaction of charge 1 in full
dot icon15/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon16/06/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon08/06/2017
Registration of charge 026413710002, created on 2017-06-02
dot icon15/03/2017
Director's details changed for Mr Edward Steven Scales on 2017-02-17
dot icon16/09/2016
Director's details changed for Mr Jeremy Erswell on 2016-07-12
dot icon15/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-08-27
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/12/2014
Director's details changed for Mr Edward Steven Scales on 2014-08-15
dot icon22/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Edward Steven Scales as a director on 2014-08-13
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 2010-09-07
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/01/2010
Director's details changed for Jeremy Erswell on 2009-12-21
dot icon09/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 27/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Registered office changed on 04/10/07 from: unit 8 waltham park way billet road walthamstow london E17 5DU
dot icon11/09/2007
Return made up to 27/08/07; no change of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 27/08/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 27/08/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-09-30
dot icon30/12/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon24/05/2004
Accounts for a small company made up to 2003-09-30
dot icon18/09/2003
Return made up to 27/08/03; full list of members
dot icon21/02/2003
Accounts for a small company made up to 2002-09-30
dot icon10/09/2002
Return made up to 27/08/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-09-30
dot icon12/10/2001
Return made up to 27/08/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-09-30
dot icon18/09/2000
Return made up to 27/08/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-09-30
dot icon01/09/1999
Return made up to 27/08/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-09-30
dot icon19/10/1998
Return made up to 27/08/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon01/02/1998
Ad 09/01/98--------- £ si 2500@1=2500 £ ic 39537/42037
dot icon30/12/1997
Ad 01/12/97--------- £ si 7000@1=7000 £ ic 32537/39537
dot icon09/09/1997
Return made up to 27/08/97; full list of members
dot icon04/06/1997
Ad 20/05/97--------- £ si 5850@1=5850 £ ic 26687/32537
dot icon27/04/1997
Accounts for a small company made up to 1996-09-30
dot icon13/09/1996
Secretary's particulars changed;director's particulars changed
dot icon10/09/1996
Return made up to 27/08/96; full list of members
dot icon30/08/1996
Ad 01/08/96--------- £ si 185@1=185 £ ic 26502/26687
dot icon25/03/1996
Accounts for a small company made up to 1995-09-30
dot icon01/03/1996
Ad 02/01/96--------- £ si 26500@1=26500 £ ic 2/26502
dot icon01/03/1996
Nc inc already adjusted 02/01/96
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon07/09/1995
New secretary appointed
dot icon07/09/1995
Secretary resigned
dot icon24/08/1995
Return made up to 27/08/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-09-30
dot icon08/11/1994
Return made up to 27/08/94; no change of members
dot icon19/07/1994
Accounts for a small company made up to 1993-09-30
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Return made up to 27/08/93; full list of members
dot icon25/03/1993
Accounts for a small company made up to 1992-09-30
dot icon28/09/1992
New secretary appointed
dot icon28/09/1992
Return made up to 29/08/92; full list of members
dot icon28/09/1992
Registered office changed on 28/09/92 from: unit 15 g, stonehill business park, angel road, edmonton, london N18 3LD
dot icon21/05/1992
Accounting reference date notified as 30/09
dot icon28/11/1991
Memorandum and Articles of Association
dot icon22/11/1991
Certificate of change of name
dot icon22/11/1991
Certificate of change of name
dot icon13/11/1991
Certificate of change of name
dot icon13/11/1991
Certificate of change of name
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1991
Registered office changed on 12/11/91 from: 2 baches street london N1 6UB
dot icon29/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

41
2023
change arrow icon-49.75 % *

* during past year

Cash in Bank

£285,381.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.03M
-
0.00
26.95K
-
2022
42
1.07M
-
0.00
567.92K
-
2023
41
1.45M
-
0.00
285.38K
-
2023
41
1.45M
-
0.00
285.38K
-

Employees

2023

Employees

41 Descended-2 % *

Net Assets(GBP)

1.45M £Ascended34.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.38K £Descended-49.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Erswell
Director
27/08/1993 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/08/1991 - 23/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/08/1991 - 23/09/1991
43699
Sell, Thomas Roy
Secretary
23/09/1991 - 30/08/1991
2
Sell, Thomas Roy
Director
23/09/1991 - 15/05/2022
2

Persons with Significant Control

1
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 LEA VALLEY TRUCK PARTS LIMITED

LEA VALLEY TRUCK PARTS LIMITED is an(a) Active company incorporated on 29/08/1991 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of LEA VALLEY TRUCK PARTS LIMITED?

toggle

LEA VALLEY TRUCK PARTS LIMITED is currently Active. It was registered on 29/08/1991 .

Where is LEA VALLEY TRUCK PARTS LIMITED located?

toggle

LEA VALLEY TRUCK PARTS LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does LEA VALLEY TRUCK PARTS LIMITED do?

toggle

LEA VALLEY TRUCK PARTS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does LEA VALLEY TRUCK PARTS LIMITED have?

toggle

LEA VALLEY TRUCK PARTS LIMITED had 41 employees in 2023.

What is the latest filing for LEA VALLEY TRUCK PARTS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-27 with updates.