Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

North West Truck Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 02147882
Record last updated Sunday, June 18, 2023 6:31:43 AM UTC
Official Address Griffiths Road Lostock Gralam Shakerley
There are 10 companies registered at this street
Locality Shakerley
Region Cheshire West And Chester, England
Postal Code CW97NU
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

NORTH WEST TRUCK SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-101

Directors

Document Type Publication date Download link
Registry Jun 16, 2023 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 26, 2021 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Nov 1, 2021 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 1, 2021 Resignation of one Member Of a Firm With Significant Influence Or Control Resignation of one Member Of a Firm With Significant Influence Or Control
Registry Apr 14, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control Appointment of a man as Member Of a Firm With Significant Influence Or Control
Financials Jul 22, 2013 Annual accounts Annual accounts
Registry Nov 9, 2012 Annual return Annual return
Financials Jul 4, 2012 Annual accounts Annual accounts
Registry Nov 2, 2011 Annual return Annual return
Financials Jun 30, 2011 Annual accounts Annual accounts
Registry Nov 4, 2010 Annual return Annual return
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 2147... Change of particulars for director 2147...
Financials Dec 5, 2009 Annual accounts Annual accounts
Registry Dec 17, 2008 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Financials Feb 1, 2008 Annual accounts 2147... Annual accounts 2147...
Registry Nov 5, 2007 Annual return Annual return
Registry Feb 13, 2007 Annual return 2147... Annual return 2147...
Registry Feb 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 2007 Annual accounts Annual accounts
Financials Dec 7, 2005 Annual accounts 2147... Annual accounts 2147...
Registry Nov 22, 2005 Annual return Annual return
Registry Nov 4, 2004 Annual return 2147... Annual return 2147...
Registry Oct 30, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2004 Change of accounting reference date Change of accounting reference date
Registry May 19, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 27, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 27, 2004 Resignation of a director Resignation of a director
Registry Apr 27, 2004 Resignation of a director 2147... Resignation of a director 2147...
Registry Apr 27, 2004 Appointment of a director Appointment of a director
Registry Apr 27, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 27, 2004 Appointment of a director Appointment of a director
Registry Apr 27, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2004 Particulars of a mortgage or charge 2147... Particulars of a mortgage or charge 2147...
Registry Apr 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2147... Declaration of satisfaction in full or in part of a mortgage or charge 2147...
Registry Apr 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 14, 2004 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Mar 29, 2004 Annual accounts Annual accounts
Registry Nov 18, 2003 Annual return Annual return
Registry Nov 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2147... Declaration of satisfaction in full or in part of a mortgage or charge 2147...
Registry Nov 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 2003 Appointment of a man as Director Appointment of a man as Director
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Nov 13, 2002 Annual return Annual return
Financials May 3, 2002 Annual accounts Annual accounts
Registry Nov 15, 2001 Annual return Annual return
Registry Feb 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 22, 2001 Annual accounts Annual accounts
Registry Nov 21, 2000 Annual return Annual return
Financials Jun 12, 2000 Annual accounts Annual accounts
Registry Nov 5, 1999 Annual return Annual return
Financials May 9, 1999 Annual accounts Annual accounts
Registry Nov 20, 1998 Annual return Annual return
Financials Aug 3, 1998 Annual accounts Annual accounts
Registry Dec 5, 1997 Annual return Annual return
Registry Jul 13, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 11, 1997 Annual accounts Annual accounts
Registry Nov 14, 1996 Annual return Annual return
Financials Mar 28, 1996 Annual accounts Annual accounts
Registry Mar 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 1995 Annual return Annual return
Registry Aug 1, 1995 Shares agreement Shares agreement
Financials Mar 16, 1995 Annual accounts Annual accounts
Registry Nov 9, 1994 Director's particulars changed Director's particulars changed
Registry Nov 9, 1994 Annual return Annual return
Registry Jun 18, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 6, 1994 Annual accounts Annual accounts
Registry Nov 29, 1993 Annual return Annual return
Registry Nov 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 16, 1993 Director resigned, new director appointed 2147... Director resigned, new director appointed 2147...
Registry Jul 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1993 Director resigned, new director appointed 2147... Director resigned, new director appointed 2147...
Registry Jun 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 4, 1993 Annual accounts Annual accounts
Registry Feb 1, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 23, 1992 Annual return Annual return
Registry Dec 15, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 9, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1992 Director resigned, new director appointed 2147... Director resigned, new director appointed 2147...
Financials Feb 7, 1992 Annual accounts Annual accounts
Registry Feb 7, 1992 Annual return Annual return
Registry Jan 6, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 25, 1991 Annual return Annual return
Registry Feb 19, 1991 Annual return 2147... Annual return 2147...
Financials Feb 19, 1991 Annual accounts Annual accounts
Registry Mar 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 10, 1990 Annual accounts Annual accounts
Registry Jan 10, 1990 Annual return Annual return
Financials Aug 9, 1989 Annual accounts Annual accounts
Registry Oct 13, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)