Background WavePink WaveYellow Wave

VARIOUS TRUCK PARTS LIMITED (05506546)

VARIOUS TRUCK PARTS LIMITED (05506546) is an active UK company. incorporated on 12 July 2005. with registered office in Malton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 2 other business activities. VARIOUS TRUCK PARTS LIMITED has been registered for 20 years. Current directors include RICHARDSON, Henry Clive, WEIR, David Mark.

Company Number
05506546
Status
active
Type
ltd
Incorporated
12 July 2005
Age
20 years
Address
Units 2-4 Beansheaf Industrial Park, Tofts Road, Malton, YO17 6BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
RICHARDSON, Henry Clive, WEIR, David Mark
SIC Codes
45200, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIOUS TRUCK PARTS LIMITED

VARIOUS TRUCK PARTS LIMITED is an active company incorporated on 12 July 2005 with the registered office located in Malton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 2 other business activities. VARIOUS TRUCK PARTS LIMITED was registered 20 years ago.(SIC: 45200, 45310, 45320)

Status

active

Active since 20 years ago

Company No

05506546

LTD Company

Age

20 Years

Incorporated 12 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VOLTRUCK LIMITED
From: 12 July 2005To: 15 August 2005
Contact
Address

Units 2-4 Beansheaf Industrial Park, Tofts Road Kirby Misperton Malton, YO17 6BG,

Previous Addresses

Bosworth Barn Fryton Slingsby York North Yorkshire YO62 4AT
From: 16 May 2012To: 20 September 2021
Units 2-4 Beansheaf Industrial Park Tofts Road, Kirby Misperton Malton North Yorkshire YO17 6BG
From: 12 July 2005To: 16 May 2012
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Share Issue
Jul 21
Director Joined
Mar 22
Loan Cleared
Jul 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILLER, Joanna Rachel

Active
Fryton, YorkYO62 4AT
Secretary
Appointed 31 Jul 2018

RICHARDSON, Henry Clive

Active
Bosworth Barn, YorkYO62 4AT
Born September 1961
Director
Appointed 12 Jul 2005

WEIR, David Mark

Active
Tofts Road, MaltonYO17 6BG
Born May 1989
Director
Appointed 22 Feb 2022

RICHARDSON, Kathleen Margaret

Resigned
Hunters Hill, YorkYO62 4AX
Secretary
Appointed 12 Jul 2005
Resigned 31 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2005
Resigned 12 Jul 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 2005
Resigned 12 Jul 2005

Persons with significant control

1

Mr Henry Clive Richardson

Active
Beansheaf Industrial Park, Tofts Road, MaltonYO17 6BG
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Sail Address Company With Old Address
1 October 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
27 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
190190
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
353353
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2005
88(2)R88(2)R
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
12 July 2005
NEWINCIncorporation