Truck Logic Limited

DataGardener
dissolved
Unknown

Truck Logic Limited

03287019Private Limited With Share Capital

Suite Gf7, The Boathouse Business Centre, Wisbech, PE133BH
Incorporated

03/12/1996

Company Age

29 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Truck Logic Limited (03287019) is a private limited with share capital incorporated on 03/12/1996 (29 years old) and registered in wisbech, PE133BH. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 03/12/1996
PE133BH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-05-2022
Gazette Notice Voluntary
Category:Gazette
Date:01-03-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2017
Move Registers To Sail Company With New Address
Category:Address
Date:07-12-2017
Change Sail Address Company With New Address
Category:Address
Date:07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Legacy
Category:Miscellaneous
Date:25-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:04-12-2008
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Accounts
Date:12-11-2008
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Address
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2007
Legacy
Category:Annual Return
Date:27-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:13-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:25-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2004
Legacy
Category:Mortgage
Date:27-07-2004
Legacy
Category:Mortgage
Date:13-01-2004
Legacy
Category:Annual Return
Date:11-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2003
Legacy
Category:Mortgage
Date:19-03-2003
Legacy
Category:Mortgage
Date:19-03-2003
Legacy
Category:Mortgage
Date:22-01-2003
Legacy
Category:Mortgage
Date:21-01-2003
Legacy
Category:Address
Date:21-01-2003
Legacy
Category:Annual Return
Date:10-12-2002
Legacy
Category:Address
Date:16-09-2002
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2002
Legacy
Category:Annual Return
Date:11-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2001
Legacy
Category:Mortgage
Date:08-03-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:08-02-2001
Legacy
Category:Mortgage
Date:03-02-2001
Legacy
Category:Capital
Date:22-01-2001
Legacy
Category:Officers
Date:09-01-2001
Legacy
Category:Officers
Date:09-01-2001
Legacy
Category:Officers
Date:09-01-2001
Legacy
Category:Annual Return
Date:14-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2000
Legacy
Category:Annual Return
Date:16-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-1999
Legacy
Category:Annual Return
Date:01-12-1998
Legacy
Category:Officers
Date:10-09-1998
Legacy
Category:Address
Date:04-09-1998
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-1998
Legacy
Category:Mortgage
Date:09-07-1998
Legacy
Category:Mortgage
Date:03-07-1998
Legacy
Category:Annual Return
Date:29-12-1997
Legacy
Category:Address
Date:19-12-1997
Resolution
Category:Resolution
Date:09-01-1997

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date12/11/2021
Latest Accounts31/03/2021

Trading Addresses

Millenium Works, 24 Enterprise Way, Wisbech, Cambridgeshire, PE140SB
Suite Gf7, The Boathouse Business Centre, Wisbech, Cambridgeshire Pe13, PE133BHRegistered

Contact

Suite Gf7, The Boathouse Business Centre, Wisbech, PE133BH