Background WavePink WaveYellow Wave

TRUCK-LITE CO. LIMITED (00460489)

TRUCK-LITE CO. LIMITED (00460489) is an active UK company. incorporated on 27 October 1948. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). TRUCK-LITE CO. LIMITED has been registered for 77 years. Current directors include KUPCHELLA, Brian Michael, LUCCHI, Paul.

Company Number
00460489
Status
active
Type
ltd
Incorporated
27 October 1948
Age
77 years
Address
Truck-Lite Co Ltd, Harlow, CM19 5FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
KUPCHELLA, Brian Michael, LUCCHI, Paul
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCK-LITE CO. LIMITED

TRUCK-LITE CO. LIMITED is an active company incorporated on 27 October 1948 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). TRUCK-LITE CO. LIMITED was registered 77 years ago.(SIC: 30990)

Status

active

Active since 77 years ago

Company No

00460489

LTD Company

Age

77 Years

Incorporated 27 October 1948

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 8 October 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 24 November 2020 (5 years ago)
Submitted on 18 December 2020 (5 years ago)

Next Due

Due by 8 December 2021
For period ending 24 November 2021

Previous Company Names

RAYDYOT LIMITED
From: 27 October 1948To: 1 December 2000
Contact
Address

Truck-Lite Co Ltd Barrows Road Harlow, CM19 5FA,

Previous Addresses

Waterfall Lane Cradley Heath West Midlands B64 6QB
From: 27 October 1948To: 16 September 2020
Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 15
Funding Round
Jan 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jul 19
Director Left
Jul 19
Capital Update
Jan 20
Share Issue
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JONES, Karen Audrey

Active
Barrows Road, HarlowCM19 5FA
Secretary
Appointed 06 Dec 2018

KUPCHELLA, Brian Michael

Active
6 Werner Drive, Russell
Born April 1967
Director
Appointed 02 May 2000

LUCCHI, Paul

Active
Waterfall Lane Trading Estate, Cradley HeathB64 6QB
Born August 1968
Director
Appointed 25 Jun 2020

CHATER, David Alan

Resigned
85 Ploverdale Crescent, KingswinfordDY6 8XU
Secretary
Appointed N/A
Resigned 07 May 2010

SPEED, Mark James

Resigned
Waterfall Lane, West MidlandsB64 6QB
Secretary
Appointed 08 May 2010
Resigned 05 Dec 2018

CHATER, David Alan

Resigned
85 Ploverdale Crescent, KingswinfordDY6 8XU
Born December 1958
Director
Appointed 28 Nov 1995
Resigned 07 May 2010

CODY, Harry Lewis

Resigned
227e Delaware No 3cFOREIGN
Born June 1940
Director
Appointed N/A
Resigned 02 May 2000

COLLINGS, Peter Glydon

Resigned
Green Cottage Woodgate Green, Tenbury WellsWR15 8LX
Born November 1942
Director
Appointed N/A
Resigned 02 May 2000

CUNNING, Dennis Walter

Resigned
Hill Croft, RoydonCM19 5HT
Born September 1954
Director
Appointed 17 Jul 2007
Resigned 31 Jan 2009

DAVIS, Stephen Dwain

Resigned
5055 Quincy Court, Saline
Born August 1958
Director
Appointed 02 May 2000
Resigned 31 Dec 2005

HAMILTON, John Henry

Resigned
Waterfall Lane, West MidlandsB64 6QB
Born February 1965
Director
Appointed 08 May 2010
Resigned 30 Sept 2011

KOEHLER, Peter

Resigned
71 Hawthorne 5 Three Lakes Road, Usa
Born September 1940
Director
Appointed N/A
Resigned 02 May 2000

LLOYD, Adrian Joseph

Resigned
Waterfall Lane, West MidlandsB64 6QB
Born May 1972
Director
Appointed 24 Sept 2015
Resigned 28 Jun 2019

POPE, William H.

Resigned
146 Chestnut, Winnetka
Director
Appointed N/A
Resigned 02 May 2000

RYLANCE, Aaron

Resigned
Waterfall Lane, West MidlandsB64 6QB
Born September 1973
Director
Appointed 26 Sept 2012
Resigned 24 Nov 2017

SHANAHAN, Germaine Rosalie

Resigned
876 Route 394, Kennedy
Born November 1950
Director
Appointed 02 May 2000
Resigned 31 Jan 2009

SIBLEY, Neil Edward

Resigned
Waterfall Lane, West MidlandsB64 6QB
Born August 1968
Director
Appointed 28 Jun 2019
Resigned 24 Jun 2020

STANBROOK, Martin Stewart Charles

Resigned
27c Frithwood Avenue, NorthwoodHA6 3LY
Born November 1945
Director
Appointed N/A
Resigned 31 May 1995

WALKER, Timothy Craig

Resigned
Post Office Box 1263, Jamestown
Born January 1945
Director
Appointed 02 May 2000
Resigned 24 Nov 2017

Persons with significant control

1

Jamestown, Jamestown

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Restoration Order Of Court
26 July 2023
AC92AC92
Gazette Dissolved Compulsory
25 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Resolution
20 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 January 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
8 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2020
SH19Statement of Capital
Legacy
8 January 2020
CAP-SSCAP-SS
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Legacy
2 February 2001
225Change of Accounting Reference Date
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Memorandum Articles
1 June 2000
MEM/ARTSMEM/ARTS
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 November 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1998
AUDAUD
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
20 November 1996
363b363b
Accounts With Accounts Type Full Group
15 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 December 1995
AAAnnual Accounts
Legacy
27 December 1995
288288
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
21 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
403aParticulars of Charge Subject to s859A
Legacy
16 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363x363x
Resolution
20 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 January 1991
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Resolution
20 July 1990
RESOLUTIONSResolutions
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
5 February 1988
288288
Legacy
29 July 1987
288288
Legacy
27 July 1987
288288
Auditors Resignation Company
11 June 1987
AUDAUD
Legacy
3 April 1987
288288
Legacy
2 April 1987
225(1)225(1)
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts