Background WavePink WaveYellow Wave

USED TRUCKS LIMITED (04245372)

USED TRUCKS LIMITED (04245372) is an active UK company. incorporated on 3 July 2001. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. USED TRUCKS LIMITED has been registered for 24 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
04245372
Status
active
Type
ltd
Incorporated
3 July 2001
Age
24 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USED TRUCKS LIMITED

USED TRUCKS LIMITED is an active company incorporated on 3 July 2001 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. USED TRUCKS LIMITED was registered 24 years ago.(SIC: 45112)

Status

active

Active since 24 years ago

Company No

04245372

LTD Company

Age

24 Years

Incorporated 3 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Cardinal Court 35-37 St Peters Street Ipswich, IP1 1XF,

Previous Addresses

C/O Grant Thornton Crown House, Crown Street Ipswich Suffolk IP1 3HS
From: 3 July 2001To: 6 July 2010
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 14
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 24
Director Left
Jun 24
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DUNNETT, Jacqueline Hazel

Active
35-37 St Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 15 Apr 2024

DUNNETT, Lucy Victoria

Active
35-37 St Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed 18 Apr 2005
Resigned 31 Oct 2014

DAY, Jane Elizabeth

Resigned
164 Defoe Road, IpswichIP1 6SA
Secretary
Appointed 03 Jul 2001
Resigned 01 Aug 2001

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Secretary
Appointed 01 Aug 2001
Resigned 18 Apr 2005

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Born April 1957
Director
Appointed 18 Apr 2005
Resigned 31 Oct 2014

DUNNETT, Roy Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 01 Aug 2001
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 26 Jan 2021
Resigned 15 Feb 2025

DUNNETT, Warwick Richard

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born May 1974
Director
Appointed 01 Aug 2001
Resigned 31 Dec 2019

FORMAN, Timothy

Resigned
Riverbank House, IpswichIP2 0DU
Born February 1961
Director
Appointed 01 Aug 2001
Resigned 30 Sept 2020

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

RANDS, Jonathan Francis

Resigned
Ancient House, SudburyCO10 5HP
Born May 1955
Director
Appointed 03 Jul 2001
Resigned 01 Aug 2001

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Born September 1969
Director
Appointed 01 Aug 2001
Resigned 11 Nov 2005

WOODLEY, Peter

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born August 1952
Director
Appointed 26 Jan 2021
Resigned 25 Mar 2022

Persons with significant control

1

Mr Roy Victor Dunnett

Active
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
122122
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288cChange of Particulars
Legacy
27 September 2001
287Change of Registered Office
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
28 August 2001
287Change of Registered Office
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Resolution
28 August 2001
RESOLUTIONSResolutions
Incorporation Company
3 July 2001
NEWINCIncorporation