Background WavePink WaveYellow Wave

TRUCKS AND CHILD SAFETY LIMITED (00942605)

TRUCKS AND CHILD SAFETY LIMITED (00942605) is an active UK company. incorporated on 19 November 1968. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRUCKS AND CHILD SAFETY LIMITED has been registered for 57 years. Current directors include STAGG, Ian, TAYLOR, Rebecca Louise Hazel.

Company Number
00942605
Status
active
Type
ltd
Incorporated
19 November 1968
Age
57 years
Address
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STAGG, Ian, TAYLOR, Rebecca Louise Hazel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCKS AND CHILD SAFETY LIMITED

TRUCKS AND CHILD SAFETY LIMITED is an active company incorporated on 19 November 1968 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. TRUCKS AND CHILD SAFETY LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00942605

LTD Company

Age

57 Years

Incorporated 19 November 1968

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 23 July 2025 (8 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NATIONAL CARRIERS LIMITED
From: 13 June 1997To: 28 November 2016
LYNX EXPRESS DELIVERY NETWORK LIMITED
From: 15 December 1994To: 13 June 1997
NATIONAL CARRIERS LIMITED
From: 19 November 1968To: 15 December 1994
Contact
Address

Solstice House, 251 Midsummer Boulevard Milton Keynes, MK9 1EA,

Previous Addresses

Ocean House the Ring Bracknell Berkshire RG12 1AN
From: 8 October 2012To: 1 October 2021
the Merton Centre 45 St Peters St Bedford MK40 2PN
From: 19 November 1968To: 8 October 2012
Timeline

31 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Nov 68
Director Left
Aug 11
Director Joined
Sept 11
Capital Update
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jul 23
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

STAGG, Ian

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born February 1970
Director
Appointed 10 Jul 2025

TAYLOR, Rebecca Louise Hazel

Active
Midsummer Boulevard, Milton KeynesMK9 1EA
Born November 1974
Director
Appointed 01 Jun 2021

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Secretary
Appointed 04 Nov 2015
Resigned 31 Dec 2018

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed N/A
Resigned 04 Nov 2015

ALVES, Claire Louise Cooper

Resigned
Willow Spring, LiphookGU30 7SU
Born May 1965
Director
Appointed 31 Oct 2000
Resigned 21 Mar 2003

BURTENSHAW, David John Robert

Resigned
291 Lutterworth Road, NuneatonCV11 6PW
Born January 1952
Director
Appointed 13 Feb 1995
Resigned 04 Jun 1997

CAMERON, Ian, Mr.

Resigned
The Ring, BracknellRG12 1AN
Born November 1955
Director
Appointed 31 Oct 2011
Resigned 31 Jan 2014

EVANS, Douglas George

Resigned
102 Beaconsfield Road, SurbitonKT5 9AP
Born October 1962
Director
Appointed 28 Sept 2001
Resigned 31 Mar 2006

FALLOWFIELD, Timothy

Resigned
42 Cromford Road, LondonSW18 1NX
Born December 1963
Director
Appointed 31 Oct 2000
Resigned 28 Sept 2001

GILL, James Edward

Resigned
The Ring, BracknellRG12 1AN
Born November 1976
Director
Appointed 01 Apr 2017
Resigned 13 Jun 2018

KUHL, Thorsten

Resigned
The Ring, BracknellRG12 1AN
Born July 1974
Director
Appointed 13 Jun 2018
Resigned 01 Jun 2021

LARMAN, Trevor George

Resigned
Thurlwood House Loudwater Lane, RickmansworthWD3 3JD
Born July 1945
Director
Appointed N/A
Resigned 29 Sept 1995

LETCHFORD, Jeremy William Charles

Resigned
38 Chesterton Hall Crescent, CambridgeCB4 1AP
Born October 1950
Director
Appointed 13 Feb 1995
Resigned 31 Oct 2000

LI, Jane

Resigned
The Ring, BracknellRG12 1AN
Born November 1969
Director
Appointed 01 Feb 2016
Resigned 26 Nov 2018

MANN, Roger Michael Ewart

Resigned
180a Kimbolton Road, BedfordMK41 8DW
Born March 1948
Director
Appointed 04 Jun 1997
Resigned 31 Oct 2011

MANN, Roger Michael Ewart

Resigned
180a Kimbolton Road, BedfordMK41 8DW
Born March 1948
Director
Appointed 01 Mar 1993
Resigned 13 Feb 1995

MATHER, John Douglas

Resigned
Round Hale Love Lane, Kings LangleyWD4 9HW
Born January 1936
Director
Appointed N/A
Resigned 28 Feb 1993

ROSE, Philip William

Resigned
Gardenways, OundlePE8 4AT
Born March 1951
Director
Appointed 13 Feb 1995
Resigned 04 Jun 1997

SEY, Kevin Paul

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born June 1964
Director
Appointed 07 Apr 2014
Resigned 23 Sept 2024

SMITH, Keith Roy

Resigned
The Ring, BracknellRG12 1AN
Born March 1954
Director
Appointed 15 Aug 2014
Resigned 31 Mar 2017

SPENCE, Robert Wesley

Resigned
42 Warkton Lane, KetteringNN15 5AA
Born November 1949
Director
Appointed 13 Feb 1995
Resigned 04 Jun 1997

SWEET, Michael David Robertson

Resigned
56 The Uplands, LoughtonIG10 1NH
Born June 1936
Director
Appointed N/A
Resigned 17 Mar 1994

TAYLOR, Paul Martin

Resigned
The Ring, BracknellRG12 1AN
Born July 1960
Director
Appointed 31 Oct 2011
Resigned 15 Aug 2014

TRIMM, Michael James

Resigned
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1968
Director
Appointed 25 Nov 2016
Resigned 10 Jul 2025

WOOLLISCROFT, Dermot Francis

Resigned
The Ring, BracknellRG12 1AN
Born October 1960
Director
Appointed 01 Feb 2016
Resigned 25 Nov 2016

EXEL NOMINEE NO 2 LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate director
Appointed 01 May 2003
Resigned 01 Sept 2011

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate director
Appointed 01 Sept 2011
Resigned 01 Feb 2016

Persons with significant control

6

1 Active
5 Ceased
P. De Coubertinweg 7 N, 6225xt Maastricht6225XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2024

Mr James Edward Gill

Ceased
The Ring, BracknellRG12 1AN
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 13 Jun 2018

Mr Michael James Trimm

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born December 1968

Nature of Control

Significant influence or control
Notified 25 Nov 2016
Ceased 23 Sept 2024
The Ring, BracknellRG12 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2024

Mr Kevin Paul Sey

Ceased
Midsummer Boulevard, Milton KeynesMK9 1EA
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2023

Mrs Jane Li

Ceased
The Ring, BracknellRG12 1AN
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Certificate Change Of Name Company
28 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 October 2011
SH19Statement of Capital
Legacy
26 October 2011
SH20SH20
Legacy
26 October 2011
CAP-SSCAP-SS
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
5 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Resolution
12 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Director Company With Change Date
29 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Auditors Resignation Company
19 February 2007
AUDAUD
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
9 September 2005
353353
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
288cChange of Particulars
Legacy
10 August 1999
363aAnnual Return
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Legacy
16 June 1997
288cChange of Particulars
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
11 December 1996
288cChange of Particulars
Legacy
6 August 1996
363aAnnual Return
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1994
363x363x
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
5 August 1993
363x363x
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
27 August 1992
363x363x
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Legacy
2 September 1991
363x363x
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
20 March 1990
288288
Legacy
26 August 1989
403aParticulars of Charge Subject to s859A
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Legacy
13 June 1989
403aParticulars of Charge Subject to s859A
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
30 November 1988
288288
Legacy
25 November 1988
288288
Legacy
12 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
26 April 1988
288288
Legacy
18 February 1988
155(6)b155(6)b
Legacy
3 September 1987
403aParticulars of Charge Subject to s859A
Legacy
15 August 1987
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Legacy
1 July 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Legacy
17 December 1986
403aParticulars of Charge Subject to s859A
Legacy
2 December 1986
403aParticulars of Charge Subject to s859A
Legacy
2 December 1986
403aParticulars of Charge Subject to s859A
Legacy
2 December 1986
403aParticulars of Charge Subject to s859A
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Accounts With Made Up Date
29 August 1985
AAAnnual Accounts
Accounts With Made Up Date
19 May 1977
AAAnnual Accounts
Incorporation Company
19 November 1968
NEWINCIncorporation