Background WavePink WaveYellow Wave

NATIONAL TRUCK AND TRAILER SALES LIMITED (00323424)

NATIONAL TRUCK AND TRAILER SALES LIMITED (00323424) is an active UK company. incorporated on 23 January 1937. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONAL TRUCK AND TRAILER SALES LIMITED has been registered for 89 years. Current directors include COLEMAN, Anthony, KENT, Lucinda Anne.

Company Number
00323424
Status
active
Type
ltd
Incorporated
23 January 1937
Age
89 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Anthony, KENT, Lucinda Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TRUCK AND TRAILER SALES LIMITED

NATIONAL TRUCK AND TRAILER SALES LIMITED is an active company incorporated on 23 January 1937 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONAL TRUCK AND TRAILER SALES LIMITED was registered 89 years ago.(SIC: 74990)

Status

active

Active since 89 years ago

Company No

00323424

LTD Company

Age

89 Years

Incorporated 23 January 1937

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

NATIONAL DRIVELINK LIMITED
From: 26 July 1989To: 24 May 2001
DRIVELINK LIMITED
From: 28 April 1988To: 26 July 1989
P.A.N. FREIGHT COMMERCIALS LIMITED
From: 23 January 1937To: 28 April 1988
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Aug 13
Capital Update
Jan 16
Director Left
Sept 16
Director Joined
Apr 25
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1969
Director
Appointed 03 Apr 2025

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Jul 2002
Resigned 31 Mar 2014

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2002

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 01 Apr 1994
Resigned 30 Jun 2000

WILLIS, Michael Haydn Allen

Resigned
9 Towcester Road, TowcesterNN12 8XU
Secretary
Appointed N/A
Resigned 31 Mar 1994

BENHAM, Roderick Peter

Resigned
47 Magenta Close, Milton KeynesMK2 3NE
Born April 1958
Director
Appointed 15 Apr 1991
Resigned 26 Jan 1994

DAWSON, Peter Michael

Resigned
Guiting Grange, CheltenhamGL54 5UD
Born September 1938
Director
Appointed N/A
Resigned 17 Mar 1994

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed N/A
Resigned 31 Dec 2005

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

MOTTERSHEAD, Stephen

Resigned
51 Dulwich Close, Newport PagnellMK16 0PB
Born May 1961
Director
Appointed 18 Jan 1991
Resigned 25 Oct 1991

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed N/A
Resigned 15 Sept 2016

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Resolution
10 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
9 February 1994
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
12 November 1991
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Legacy
4 February 1991
288288
Legacy
17 January 1991
287Change of Registered Office
Legacy
30 October 1990
363aAnnual Return
Resolution
15 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
26 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1989
288288
Legacy
6 March 1989
288288
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
27 October 1988
288288
Legacy
29 September 1988
288288
Memorandum Articles
4 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 March 1988
MEM/ARTSMEM/ARTS
Legacy
11 March 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Dormant
4 November 1987
AAAnnual Accounts
Resolution
4 November 1987
RESOLUTIONSResolutions
Legacy
4 November 1987
363363
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
18 November 1986
AAAnnual Accounts