Tech Trucks Uk Limited

DataGardener
tech trucks uk limited
live
Small

Tech Trucks Uk Limited

05682816Private Limited With Share Capital

6B North The Old Sawmills, Eardisley, Hereford, HR36NR
Incorporated

21/01/2006

Company Age

20 years

Directors

1

Employees

26

SIC Code

45200

Risk

low risk

Company Overview

Registration, classification & business activity

Tech Trucks Uk Limited (05682816) is a private limited with share capital incorporated on 21/01/2006 (20 years old) and registered in hereford, HR36NR. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Tech trucks uk limited is an automotive company based out of eardisley, united kingdom. hgv and psv commercial garage and recovery. any service information please email service@techtrucks.co.uk or call 01432 800850

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 21/01/2006
HR36NR
26 employees

Financial Overview

Total Assets

£3.92M

Liabilities

£1.61M

Net Assets

£2.31M

Est. Turnover

£1.92M

AI Estimated
Unreported
Cash

£178.4K

Key Metrics

26

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Resolution
Category:Resolution
Date:15-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Mortgage Create With Deed
Category:Mortgage
Date:25-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2009
Legacy
Category:Address
Date:30-07-2009
Legacy
Category:Officers
Date:30-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:23-01-2009
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Mortgage
Date:30-04-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Annual Return
Date:25-03-2008
Legacy
Category:Mortgage
Date:25-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2007
Legacy
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:21-05-2007
Legacy
Category:Officers
Date:21-05-2007
Legacy
Category:Address
Date:02-05-2007
Incorporation Company
Category:Incorporation
Date:21-01-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months3

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

Tech Trucks Uk Limited, 6B North The Old Sawmills, Eardisley, Hereford, Heref & Worcs, HR36NR

Contact

01544327554
6B North The Old Sawmills, Eardisley, Hereford, HR36NR