Background WavePink WaveYellow Wave

MC TRUCK & BUS LIMITED (01241061)

MC TRUCK & BUS LIMITED (01241061) is an active UK company. incorporated on 20 January 1976. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. MC TRUCK & BUS LIMITED has been registered for 50 years. Current directors include BOOTH, Peter David, BROOKS, Nigel Frederick, DAWSON, Simon James and 2 others.

Company Number
01241061
Status
active
Type
ltd
Incorporated
20 January 1976
Age
50 years
Address
Beddow Way, Maidstone, ME20 7BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BOOTH, Peter David, BROOKS, Nigel Frederick, DAWSON, Simon James, HUTCHINS, David Kenneth, MOON, Steven John
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC TRUCK & BUS LIMITED

MC TRUCK & BUS LIMITED is an active company incorporated on 20 January 1976 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. MC TRUCK & BUS LIMITED was registered 50 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 50 years ago

Company No

01241061

LTD Company

Age

50 Years

Incorporated 20 January 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MAIDSTONE COMMERCIALS LIMITED
From: 11 February 1983To: 21 December 1993
PRINCES COMMERCIALS (MAIDSTONE) LIMITED
From: 31 December 1979To: 11 February 1983
PRINCES SALES (CANTERBURY) LIMITED
From: 20 January 1976To: 31 December 1979
Contact
Address

Beddow Way Aylesford Maidstone, ME20 7BT,

Timeline

16 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Jan 15
Director Left
Oct 16
Loan Cleared
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Jun 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BOOTH, Peter David

Active
Beddow Way, MaidstoneME20 7BT
Secretary
Appointed 20 Jul 1998

BOOTH, Peter David

Active
Beddow Way, MaidstoneME20 7BT
Born July 1963
Director
Appointed 08 Apr 1999

BROOKS, Nigel Frederick

Active
Beddow Way, MaidstoneME20 7BT
Born January 1964
Director
Appointed 01 Jan 2015

DAWSON, Simon James

Active
Beddow Way, MaidstoneME20 7BT
Born January 1971
Director
Appointed N/A

HUTCHINS, David Kenneth

Active
Beddow Way, MaidstoneME20 7BT
Born June 1966
Director
Appointed 01 Jan 2012

MOON, Steven John

Active
Beddow Way, MaidstoneME20 7BT
Born February 1975
Director
Appointed 01 Jan 2012

DAWSON, Simon James

Resigned
Fairfield Farm, AshfordTN26 3JQ
Secretary
Appointed 02 Jun 1998
Resigned 20 Jul 1998

GILES, Peter

Resigned
Barnside, BiddendenTN27 8EX
Secretary
Appointed N/A
Resigned 03 Jun 1998

BARTON, Mark Sheldon

Resigned
The Stocks, GillinghamME8 8EY
Born January 1963
Director
Appointed 04 Jul 2000
Resigned 13 Jul 2001

DAWSON, Anthony Edward

Resigned
Harbourne House, AshfordTN26 3JF
Born September 1937
Director
Appointed N/A
Resigned 27 Nov 2009

DAWSON, Kimberley

Resigned
Beddow Way, MaidstoneME20 7BT
Born April 1970
Director
Appointed 22 Dec 2000
Resigned 28 Oct 2016

DAWSON, Perry Margaret

Resigned
Harbourne House, AshfordTN26 3JF
Born September 1945
Director
Appointed N/A
Resigned 27 Nov 2009

HARMAN, John William

Resigned
204 Hythe Road, AshfordTN24 8PP
Born June 1951
Director
Appointed N/A
Resigned 31 Dec 2010

MARSH, Michael Anthony

Resigned
Alta Vista Preston Hill, CanterburyCT3 1BY
Born September 1951
Director
Appointed N/A
Resigned 06 May 1994

MOON, Henry Alfred

Resigned
The Beams, LondonSE9 4NS
Born March 1944
Director
Appointed 04 Jul 2000
Resigned 31 Dec 2010

MOON, Henry Alfred

Resigned
The Beams, LondonSE9 4NS
Born March 1944
Director
Appointed N/A
Resigned 27 May 1998

RILEY, Nicholas

Resigned
47 Freshland Road, MaidstoneME16 0WH
Born May 1951
Director
Appointed 04 Jul 2000
Resigned 30 Sept 2005

SEARLES, Tony John

Resigned
12a Troutbeck House, MaidstoneME20 6XE
Born August 1959
Director
Appointed 04 Jul 2000
Resigned 01 Nov 2001

SMITH, Philip John

Resigned
2 Plum Tree Villas Plumtree Green, AshfordTN27 9PE
Born May 1962
Director
Appointed 03 Jan 1995
Resigned 30 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
Beddow Way, AylesfordME20 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2023

Mr Simon James Dawson

Ceased
Beddow Way, MaidstoneME20 7BT
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Auditors Resignation Company
29 July 2016
AUDAUD
Auditors Resignation Company
29 July 2016
AUDAUD
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Auditors Resignation Company
7 January 2014
AUDAUD
Auditors Resignation Company
30 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Miscellaneous
28 July 2005
MISCMISC
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
9 June 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
20 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363aAnnual Return
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363aAnnual Return
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
29 June 1994
363x363x
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Certificate Change Of Name Company
20 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1993
363x363x
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Legacy
7 October 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363x363x
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
12 June 1989
88(3)88(3)
Legacy
12 June 1989
88(2)Return of Allotment of Shares
Legacy
12 June 1989
123Notice of Increase in Nominal Capital
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
21 October 1988
288288
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
24 October 1987
288288
Legacy
1 October 1987
288288
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
27 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
9 May 1986
288288
Incorporation Company
20 January 1976
NEWINCIncorporation
Miscellaneous
20 January 1976
MISCMISC