ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Truck Paint Limited

Truck Paint Limited is an active company incorporated on 27 September 2017 with the registered office located in Chelmsford, Essex. Truck Paint Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10984941
Private limited company
Age
8 years
Incorporated 27 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1493 days
Dated 26 September 2020 (5 years ago)
Next confirmation dated 26 September 2021
Was due on 10 October 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1595 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Address
10b Boudicca Mews
Moulsham Street
Chelmsford
Essex
CM2 0LA
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1957
Mr Stanley John Holland
PSC • British • Lives in England • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Artisan Associated Services Ltd
Stanley John Holland is a mutual person.
Active
Fast Finance Ltd
Stanley John Holland is a mutual person.
In Administration
Hsap Ltd
Stanley John Holland is a mutual person.
Dissolved
SJH Management Services Ltd
Stanley John Holland is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
£40.98K
Increased by £18.15K (+79%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£478.28K
Increased by £336.12K (+236%)
Total Liabilities
-£408.68K
Increased by £330.84K (+425%)
Net Assets
£69.6K
Increased by £5.28K (+8%)
Debt Ratio (%)
85%
Increased by 30.69% (+56%)
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 9 Oct 2021
Registered Address Changed
4 Years Ago on 9 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 7 Sep 2021
Ross Graham Timcke Resigned
4 Years Ago on 27 Aug 2021
Full Accounts Submitted
5 Years Ago on 9 Nov 2020
Confirmation Submitted
5 Years Ago on 7 Nov 2020
Mr Ross Graham Timcke Appointed
5 Years Ago on 12 Aug 2020
Ross Timke (PSC) Resigned
5 Years Ago on 12 Aug 2020
Darren James Rapley (PSC) Resigned
5 Years Ago on 12 Aug 2020
Ross Graham Timcke Resigned
5 Years Ago on 12 Aug 2020
Get Credit Report
Discover Truck Paint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Oct 2021
Termination of appointment of Ross Graham Timcke as a director on 27 August 2021
Submitted on 9 Sep 2021
Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 9 September 2021
Submitted on 9 Sep 2021
First Gazette notice for compulsory strike-off
Submitted on 7 Sep 2021
Appointment of Mr Ross Graham Timcke as a director on 12 August 2020
Submitted on 28 Jan 2021
Total exemption full accounts made up to 30 September 2019
Submitted on 9 Nov 2020
Confirmation statement made on 26 September 2020 with updates
Submitted on 7 Nov 2020
Notification of Stanley John Holland as a person with significant control on 12 August 2020
Submitted on 25 Aug 2020
Termination of appointment of Lisa Marie Beadle as a secretary on 12 August 2020
Submitted on 25 Aug 2020
Termination of appointment of Ross Graham Timcke as a director on 12 August 2020
Submitted on 25 Aug 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year