Background WavePink WaveYellow Wave

TRUCK-LITE EUROPE LIMITED (00195431)

TRUCK-LITE EUROPE LIMITED (00195431) is an active UK company. incorporated on 31 January 1924. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). TRUCK-LITE EUROPE LIMITED has been registered for 102 years. Current directors include KUPCHELLA, Brian Michael, LUCCHI, Paul, WILLING, Robert.

Company Number
00195431
Status
active
Type
ltd
Incorporated
31 January 1924
Age
102 years
Address
Barrows Road, Essex, CM19 5FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
KUPCHELLA, Brian Michael, LUCCHI, Paul, WILLING, Robert
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCK-LITE EUROPE LIMITED

TRUCK-LITE EUROPE LIMITED is an active company incorporated on 31 January 1924 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). TRUCK-LITE EUROPE LIMITED was registered 102 years ago.(SIC: 29320)

Status

active

Active since 102 years ago

Company No

00195431

LTD Company

Age

102 Years

Incorporated 31 January 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FLEXIBLE LAMPS LIMITED
From: 31 January 1924To: 19 February 2007
Contact
Address

Barrows Road Harlow Essex, CM19 5FA,

Timeline

23 key events • 1924 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Nov 14
Director Joined
Sept 15
Funding Round
Jan 17
Director Left
Feb 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Nov 20
Owner Exit
May 22
Owner Exit
Jun 22
Director Joined
Jul 23
Loan Secured
Nov 23
Loan Cleared
Sept 24
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JONES, Karen Audrey

Active
Barrows Road, EssexCM19 5FA
Secretary
Appointed 16 Dec 2019

KUPCHELLA, Brian Michael

Active
Barrows Road, EssexCM19 5FA
Born April 1967
Director
Appointed 16 Jul 2007

LUCCHI, Paul

Active
Barrows Road, EssexCM19 5FA
Born August 1968
Director
Appointed 11 Nov 2020

WILLING, Robert

Active
Barrows Road, EssexCM19 5FA
Born April 1968
Director
Appointed 26 Jun 2023

CUNNING, Dennis Walter

Resigned
Hill Croft, RoydonCM19 5HT
Secretary
Appointed 20 Dec 2006
Resigned 01 Feb 2009

HALLIWELL, Philip Neville

Resigned
5 High Street, St AlbansAL4 0NS
Secretary
Appointed 10 Apr 2001
Resigned 21 Dec 2006

SAUNDERS, Zoe Suzanna

Resigned
Barrows Road, EssexCM19 5FA
Secretary
Appointed 06 Dec 2018
Resigned 16 Dec 2019

SPEED, Mark James

Resigned
Barrows Road, EssexCM19 5FA
Secretary
Appointed 01 Feb 2009
Resigned 06 Dec 2018

SWAINSBURY, Kenneth John Leslie

Resigned
Doodles Cannon Lane, Hatfield Broad OakCM22 7HX
Secretary
Appointed N/A
Resigned 10 Apr 2001

ARRIGO, Joseph

Resigned
8 Phillip Court, Jamesburg08831
Born November 1931
Director
Appointed N/A
Resigned 09 Oct 2003

BAKER, Lynne Kathleen

Resigned
The Laurels, WareSG12 9NQ
Born May 1954
Director
Appointed 22 Mar 2005
Resigned 24 Jul 2009

CHATER, David Alan

Resigned
85 Ploverdale Crescent, KingswinfordDY6 8XU
Born December 1958
Director
Appointed 16 Jul 2007
Resigned 05 Feb 2009

CUNNING, Dennis Walter

Resigned
Hill Croft, RoydonCM19 5HT
Born September 1954
Director
Appointed 01 Jun 2001
Resigned 01 Feb 2009

DICKSON, Charles

Resigned
67 Woodridge Drive, New Canaan
Born September 1954
Director
Appointed 01 Oct 2003
Resigned 05 Dec 2006

FINK, Scott

Resigned
Barrows Road, EssexCM19 5FA
Born August 1974
Director
Appointed 16 Jul 2007
Resigned 01 Dec 2014

GROVES, Robert Leslie

Resigned
28 Watlington Road, HarlowCM17 0DX
Born February 1941
Director
Appointed N/A
Resigned 29 Apr 2005

HAMILTON, John Henry

Resigned
Barrows Road, EssexCM19 5FA
Born February 1965
Director
Appointed 22 Oct 2009
Resigned 30 Sept 2011

LEBENSFIELD, Harry

Resigned
600 Fifth Avenue, New York Ny 10020
Born August 1904
Director
Appointed N/A
Resigned 26 Jun 1994

LLOYD, Adrian Joseph

Resigned
Barrows Road, EssexCM19 5FA
Born May 1972
Director
Appointed 24 Sept 2015
Resigned 28 Jun 2019

PFINGSTEN, Stephan

Resigned
Barrows Road, EssexCM19 5FA
Born February 1966
Director
Appointed 10 Mar 2010
Resigned 02 Apr 2012

PIETRINI, Andrew

Resigned
3 Bergen Drive, CranburyNJ 08512
Born February 1937
Director
Appointed N/A
Resigned 09 Oct 2003

RYLANCE, Aaron

Resigned
Barrows Road, EssexCM19 5FA
Born September 1973
Director
Appointed 25 Sept 2012
Resigned 20 Oct 2017

SHANAHAN, Germaine Rosalie

Resigned
876 Route 394, Kennedy
Born November 1950
Director
Appointed 16 Jul 2007
Resigned 19 Mar 2009

SIBLEY, Neil Edward

Resigned
Barrows Road, EssexCM19 5FA
Born August 1968
Director
Appointed 28 Jun 2019
Resigned 24 Jun 2020

SPENCER, Melvin

Resigned
600 Fifth Avenue, New YorkFOREIGN
Born May 1924
Director
Appointed N/A
Resigned 31 May 1997

SWAINSBURY, Kenneth John Leslie

Resigned
Doodles Cannon Lane, Hatfield Broad OakCM22 7HX
Born October 1947
Director
Appointed N/A
Resigned 10 Jun 2001

TURNER, Duncan

Resigned
Barrows Road, EssexCM19 5FA
Born December 1975
Director
Appointed 25 Mar 2010
Resigned 27 Apr 2012

WALTON, Trevor

Resigned
Birchwood Lodge, DunmowCM6 1RJ
Born November 1947
Director
Appointed N/A
Resigned 05 Apr 2002

WALZ, Ludwig

Resigned
Barrows Road, EssexCM19 5FA
Born August 1947
Director
Appointed 18 Mar 2010
Resigned 01 Jan 2013

ZORICH, Bruce

Resigned
1185 Lake Shore Overlook, AlpharettaFOREIGN
Born July 1953
Director
Appointed 01 Sept 2003
Resigned 05 Dec 2006

Persons with significant control

2

0 Active
2 Ceased

Clarience Technologies Llc

Ceased
Southfield, Michigan

Nature of Control

Significant influence or control
Notified 31 Dec 2020
Ceased 15 Jun 2022
310 E Elmwood Ave, FalconerNY 14733

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Resolution
24 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
21 May 2010
MG01MG01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
5 February 2007
AUDAUD
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288cChange of Particulars
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 October 2000
AAAnnual Accounts
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1996
AAAnnual Accounts
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
287Change of Registered Office
Memorandum Articles
4 March 1996
MEM/ARTSMEM/ARTS
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
26 October 1995
288288
Accounts With Accounts Type Full Group
6 October 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
13 September 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
20 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 November 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Accounts With Accounts Type Full Group
15 February 1991
AAAnnual Accounts
Auditors Resignation Company
13 November 1990
AUDAUD
Legacy
25 July 1990
363363
Accounts With Accounts Type Full Group
6 December 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
27 July 1989
288288
Legacy
20 June 1989
403aParticulars of Charge Subject to s859A
Legacy
20 June 1989
403aParticulars of Charge Subject to s859A
Legacy
15 March 1989
123Notice of Increase in Nominal Capital
Resolution
15 March 1989
RESOLUTIONSResolutions
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
18 January 1989
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
16 March 1988
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full Group
26 October 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 November 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Miscellaneous
31 January 1924
MISCMISC
Incorporation Company
21 January 1924
NEWINCIncorporation