Terratruck Limited

DataGardener
terratruck limited
in liquidation
Small

Terratruck Limited

04566361Private Limited With Share Capital

Grosvenor House, 22 Grafton Street, Altrincham, WA141DU
Incorporated

17/10/2002

Company Age

23 years

Directors

2

Employees

32

SIC Code

46620

Risk

not scored

Company Overview

Registration, classification & business activity

Terratruck Limited (04566361) is a private limited with share capital incorporated on 17/10/2002 (23 years old) and registered in altrincham, WA141DU. The company operates under SIC code 46620 - wholesale of machine tools.

Terratruck delivers excellence, quality and integrity as one of the uk’s largest power tool supply companies. a completely independent business offering tool supply, plant hire, and repairs since the 1970s - we pride ourselves on our customer service, and our commitment to sourcing and delivering to...

Private Limited With Share Capital
SIC: 46620
Small
Incorporated 17/10/2002
WA141DU
32 employees

Financial Overview

Total Assets

£965.8K

Liabilities

£1.20M

Net Assets

£-239.1K

Cash

£1.2K

Key Metrics

32

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-01-2025
Resolution
Category:Resolution
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:16-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2021
Legacy
Category:Capital
Date:15-10-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-10-2021
Legacy
Category:Insolvency
Date:15-10-2021
Resolution
Category:Resolution
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Resolution
Category:Resolution
Date:27-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Resolution
Category:Resolution
Date:08-02-2021
Resolution
Category:Resolution
Date:08-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Capital Cancellation Shares
Category:Capital
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2017
Capital Return Purchase Own Shares
Category:Capital
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Termination Director Company With Name
Category:Officers
Date:17-01-2013
Capital Cancellation Shares
Category:Capital
Date:17-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

87-89 Portland Road, Hucknall, Nottingham, Nottinghamshire, NG157SF
Grosvenor House, 22 Grafton Street, Altrincham, WA141DURegistered

Contact

01162662456
terratruck.co.uk
Grosvenor House, 22 Grafton Street, Altrincham, WA141DU