Trucks And Child Safety Limited
- Active
- Incorporated on 19 Nov 1968
Reg Address: Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA, England
Previous Names:
National Carriers Limited - 28 Nov 2016
National Carriers Limited - 13 Jun 1997
Lynx Express Delivery Network Limited - 15 Dec 1994
National Carriers Limited - 19 Nov 1968
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Trucks And Child Safety Limited" is a ltd and located in Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA. Trucks And Child Safety Limited is currently in active status and it was incorporated on 19 Nov 1968 (55 years 10 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Trucks And Child Safety Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rebecca Louise Hazel Taylor | Director | 1 Jun 2021 | British | Active |
2 | Thorsten Kuhl | Director | 13 Jun 2018 | German | Active |
3 | Thorsten Kuhl | Director | 13 Jun 2018 | German | Resigned 1 Jun 2021 |
4 | James Edward Gill | Director | 1 Apr 2017 | British | Resigned 13 Jun 2018 |
5 | Michael James Trimm | Director | 25 Nov 2016 | British | Active |
6 | Michael James Trimm | Director | 25 Nov 2016 | British | Active |
7 | Dermot Francis Woolliscroft | Director | 1 Feb 2016 | British | Resigned 25 Nov 2016 |
8 | Tara Ann Eastwood | Director | 1 Feb 2016 | British | Resigned 26 Nov 2018 |
9 | Jane Li | Secretary | 4 Nov 2015 | - | Resigned 31 Dec 2018 |
10 | Keith Roy Smith | Director | 15 Aug 2014 | British | Resigned 31 Mar 2017 |
11 | Kevin Paul Sey | Director | 7 Apr 2014 | British | Active |
12 | Kevin Paul Sey | Director | 7 Apr 2014 | British | Active |
13 | Ian Cameron | Director | 31 Oct 2011 | British | Resigned 31 Jan 2014 |
14 | Paul Taylor | Director | 31 Oct 2011 | British | Resigned 15 Aug 2014 |
15 | N F C SECRETARIAL SERVICES LIMITED | Corporate Director | 1 Sep 2011 | - | Resigned 1 Feb 2016 |
16 | EXEL NOMINEE NO 2 LIMITED | Corporate Director | 1 May 2003 | - | Resigned 1 Sep 2011 |
17 | Douglas George Evans | Director | 28 Sep 2001 | British | Resigned 31 Mar 2006 |
18 | Douglas George Evans | Director | 28 Sep 2001 | British | Resigned 31 Mar 2006 |
19 | Claire Louise Cooper Alves | Director | 31 Oct 2000 | British | Resigned 21 Mar 2003 |
20 | Timothy Fallowfield | Director | 31 Oct 2000 | British | Resigned 28 Sep 2001 |
21 | Roger Michael Ewart Mann | Director | 4 Jun 1997 | British | Resigned 31 Oct 2011 |
22 | Philip William Rose | Director | 13 Feb 1995 | - | Resigned 4 Jun 1997 |
23 | Robert Wesley Spence | Director | 13 Feb 1995 | British | Resigned 4 Jun 1997 |
24 | Jeremy William Charles Letchford | Director | 13 Feb 1995 | British | Resigned 31 Oct 2000 |
25 | David John Robert Burtenshaw | Director | 13 Feb 1995 | British | Resigned 4 Jun 1997 |
26 | Roger Michael Ewart Mann | Director | 1 Mar 1993 | British | Resigned 13 Feb 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Edward Gill Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Apr 2017 | British | Ceased 13 Jun 2018 |
2 | Mr Michael Trimm Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 25 Nov 2016 | British | Active |
3 | Mr Michael Trimm Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 25 Nov 2016 | British | Active |
4 | Mrs Jane Li Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 26 Nov 2018 |
5 | Exel Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
6 | Mr Kevin Sey Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
7 | Mr Kevin Sey Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trucks And Child Safety Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 Jun 2024 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 31 Jul 2023 | Download PDF |
3 | Accounts - Dormant | 8 Jul 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 6 Jun 2023 | Download PDF |
5 | Accounts - Dormant | 29 Jun 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 6 Jun 2022 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 10 Jun 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 7 Jun 2021 | Download PDF |
9 | Accounts - Dormant | 4 Jun 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2021 | Download PDF |
11 | Accounts - Dormant | 7 Jul 2020 | Download PDF 3 Pages |
12 | Confirmation Statement - No Updates | 1 Jun 2020 | Download PDF 3 Pages |
13 | Accounts - Dormant | 5 Jun 2019 | Download PDF 3 Pages |
14 | Confirmation Statement - No Updates | 3 Jun 2019 | Download PDF 3 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 4 Jan 2019 | Download PDF 1 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Nov 2018 | Download PDF 2 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Nov 2018 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 26 Nov 2018 | Download PDF 1 Pages |
19 | Accounts - Dormant | 28 Jun 2018 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 22 Jun 2018 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Jun 2018 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 21 Jun 2018 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 4 Jun 2018 | Download PDF 3 Pages |
24 | Accounts - Dormant | 11 Jul 2017 | Download PDF 3 Pages |
25 | Confirmation Statement - Updates | 14 Jun 2017 | Download PDF 8 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2017 | Download PDF 2 Pages |
28 | Change Of Name - Certificate Company | 28 Nov 2016 | Download PDF 2 Pages |
29 | Change Of Name - Notice | 28 Nov 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 25 Nov 2016 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 25 Nov 2016 | Download PDF 2 Pages |
32 | Accounts - Dormant | 7 Jul 2016 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 5 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2016 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2016 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2016 | Download PDF 2 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 18 Dec 2015 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
39 | Accounts - Dormant | 1 Jul 2015 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2015 | Download PDF 4 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 20 Aug 2014 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2014 | Download PDF 1 Pages |
43 | Accounts - Dormant | 16 Jul 2014 | Download PDF 3 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 4 Pages |
45 | Officers - Appoint Person Director Company With Name | 11 Apr 2014 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 6 Feb 2014 | Download PDF 1 Pages |
47 | Accounts - Dormant | 15 Jul 2013 | Download PDF 6 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2013 | Download PDF 4 Pages |
49 | Address - Change Registered Office Company With Date Old | 8 Oct 2012 | Download PDF 1 Pages |
50 | Accounts - Full | 5 Jul 2012 | Download PDF 12 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2012 | Download PDF 4 Pages |
52 | Officers - Appoint Person Director Company With Name | 15 Nov 2011 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name | 14 Nov 2011 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 10 Nov 2011 | Download PDF 1 Pages |
55 | Insolvency - Legacy | 26 Oct 2011 | Download PDF 1 Pages |
56 | Capital - Statement Company With Date Currency Figure | 26 Oct 2011 | Download PDF 4 Pages |
57 | Capital - Legacy | 26 Oct 2011 | Download PDF 1 Pages |
58 | Resolution | 26 Oct 2011 | Download PDF 1 Pages |
59 | Officers - Appoint Corporate Director Company With Name | 5 Sep 2011 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
61 | Accounts - Full | 8 Jul 2011 | Download PDF 12 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jun 2011 | Download PDF 5 Pages |
63 | Resolution | 12 Jan 2011 | Download PDF 8 Pages |
64 | Accounts - Full | 7 Jul 2010 | Download PDF 10 Pages |
65 | Officers - Change Corporate Secretary Company With Change Date | 29 Jun 2010 | Download PDF 2 Pages |
66 | Officers - Change Corporate Director Company With Change Date | 29 Jun 2010 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2010 | Download PDF 5 Pages |
68 | Accounts - Full | 1 Sep 2009 | Download PDF 9 Pages |
69 | Annual Return - Legacy | 29 Jun 2009 | Download PDF 3 Pages |
70 | Accounts - Full | 8 Sep 2008 | Download PDF 9 Pages |
71 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 3 Pages |
72 | Accounts - Full | 1 Nov 2007 | Download PDF 9 Pages |
73 | Annual Return - Legacy | 6 Jun 2007 | Download PDF 2 Pages |
74 | Auditors - Resignation Company | 19 Feb 2007 | Download PDF 1 Pages |
75 | Accounts - Full | 13 Nov 2006 | Download PDF 10 Pages |
76 | Annual Return - Legacy | 25 Aug 2006 | Download PDF 2 Pages |
77 | Officers - Legacy | 11 Apr 2006 | Download PDF 1 Pages |
78 | Accounts - Full | 14 Sep 2005 | Download PDF 9 Pages |
79 | Annual Return - Legacy | 9 Sep 2005 | Download PDF 5 Pages |
80 | Address - Legacy | 9 Sep 2005 | Download PDF 1 Pages |
81 | Accounts - Full | 5 Oct 2004 | Download PDF 9 Pages |
82 | Annual Return - Legacy | 27 Aug 2004 | Download PDF 7 Pages |
83 | Officers - Legacy | 8 Jun 2004 | Download PDF 1 Pages |
84 | Officers - Legacy | 8 Jun 2004 | Download PDF 1 Pages |
85 | Accounts - Full | 4 Nov 2003 | Download PDF 9 Pages |
86 | Annual Return - Legacy | 20 Aug 2003 | Download PDF 7 Pages |
87 | Officers - Legacy | 13 May 2003 | Download PDF 4 Pages |
88 | Officers - Legacy | 28 Mar 2003 | Download PDF 1 Pages |
89 | Accounts - Full | 28 Oct 2002 | Download PDF 10 Pages |
90 | Annual Return - Legacy | 13 Aug 2002 | Download PDF 7 Pages |
91 | Accounts - Full | 1 Nov 2001 | Download PDF 10 Pages |
92 | Officers - Legacy | 8 Oct 2001 | Download PDF 1 Pages |
93 | Officers - Legacy | 8 Oct 2001 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 20 Aug 2001 | Download PDF 7 Pages |
95 | Officers - Legacy | 22 Jan 2001 | Download PDF 2 Pages |
96 | Officers - Legacy | 22 Jan 2001 | Download PDF 2 Pages |
97 | Officers - Legacy | 10 Nov 2000 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 8 Aug 2000 | Download PDF 5 Pages |
99 | Accounts - Full | 31 Jul 2000 | Download PDF 10 Pages |
100 | Accounts - Legacy | 14 Jul 2000 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.