Background WavePink WaveYellow Wave

ARCTIC TRUCKS UK LIMITED (06491573)

ARCTIC TRUCKS UK LIMITED (06491573) is an active UK company. incorporated on 1 February 2008. with registered office in Banbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). ARCTIC TRUCKS UK LIMITED has been registered for 18 years. Current directors include GRIMSSON, Emil, SMITH, Peter James.

Company Number
06491573
Status
active
Type
ltd
Incorporated
1 February 2008
Age
18 years
Address
Unit 4a Glebe Farm Business Park, Banbury, OX15 6BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
GRIMSSON, Emil, SMITH, Peter James
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCTIC TRUCKS UK LIMITED

ARCTIC TRUCKS UK LIMITED is an active company incorporated on 1 February 2008 with the registered office located in Banbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). ARCTIC TRUCKS UK LIMITED was registered 18 years ago.(SIC: 45190)

Status

active

Active since 18 years ago

Company No

06491573

LTD Company

Age

18 Years

Incorporated 1 February 2008

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 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unit 4a Glebe Farm Business Park Horley Banbury, OX15 6BN,

Previous Addresses

Unit 10 st Georges Business Park Lower Cape Warwick CV34 5DR England
From: 12 July 2017To: 14 June 2022
C/O Richard Cashmore Unit 10, St Georges Business Park Lower Cape Warwick CV34 5DR England
From: 3 August 2016To: 12 July 2017
Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF England
From: 14 January 2016To: 3 August 2016
37 Ixworth Place London SW3 3QH
From: 30 April 2014To: 14 January 2016
42 New Broad Street London EC2M 1JD
From: 1 February 2008To: 30 April 2014
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Sept 18
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Dec 19
Funding Round
Feb 20
Director Joined
Jun 21
Loan Secured
Feb 22
Owner Exit
Mar 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRIMSSON, Emil

Active
Glebe Farm Business Park, BanburyOX15 6BN
Born April 1960
Director
Appointed 01 Feb 2008

SMITH, Peter James

Active
Glebe Farm Business Park, BanburyOX15 6BN
Born May 1972
Director
Appointed 18 Jun 2021

AGUSTSSON, Tryggvi

Resigned
Lower Cape, WarwickCV34 5DR
Secretary
Appointed 01 Feb 2015
Resigned 22 Aug 2016

ANDRESDOTTIR, Hallveig

Resigned
Furugerdi 21, Reykjavik
Secretary
Appointed 01 Feb 2008
Resigned 01 Feb 2015

SCRIVENER, Clive Gerald

Resigned
St Georges Business Park, WarwickCV34 5DR
Born April 1966
Director
Appointed 16 Sept 2015
Resigned 23 Apr 2019

VON SYDOW, Patrik Christian

Resigned
St Georges Business Park, WarwickCV34 5DR
Born January 1962
Director
Appointed 16 Sept 2015
Resigned 12 Jun 2019

Persons with significant control

1

0 Active
1 Ceased
Kletthalsi, Reykjavik

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Incorporation Company
1 February 2008
NEWINCIncorporation