Background WavePink WaveYellow Wave

TRUCKMAN LIMITED (07439772)

TRUCKMAN LIMITED (07439772) is an active UK company. incorporated on 15 November 2010. with registered office in Dudley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRUCKMAN LIMITED has been registered for 15 years. Current directors include LANGMAN, Richard Henry.

Company Number
07439772
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
14 Blackbrook Valley Industrial Estate, Dudley, DY2 0EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANGMAN, Richard Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCKMAN LIMITED

TRUCKMAN LIMITED is an active company incorporated on 15 November 2010 with the registered office located in Dudley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRUCKMAN LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07439772

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

14 Blackbrook Valley Industrial Estate Narrowboat Way Dudley, DY2 0EZ,

Previous Addresses

Unit 4 Narrowboat Way Brierley Hill West Midlands DY5 1UF
From: 17 July 2012To: 3 August 2015
Priory House 2 Priory Road Dudley West Midlands DY1 1HH United Kingdom
From: 26 November 2010To: 17 July 2012
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
From: 15 November 2010To: 26 November 2010
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LANGMAN, Richard Henry

Active
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born December 1967
Director
Appointed 15 Nov 2010

GLOVER, Jonathan

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Secretary
Appointed 19 Jul 2012
Resigned 20 Nov 2019

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 15 Nov 2010
Resigned 15 Nov 2010

REDDING, Diana Elizabeth

Resigned
2 Priory Road, DudleyDY1 1HH
Born June 1952
Director
Appointed 15 Nov 2010
Resigned 15 Nov 2010

WHEELER, Michael Stephen

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born September 1963
Director
Appointed 15 Nov 2010
Resigned 10 Nov 2025

WHEELER, Ruth Margaret

Resigned
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born September 1963
Director
Appointed 15 Nov 2010
Resigned 10 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Narrowboat Way, DudleyDY2 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2025

Mr Michael Stephen Wheeler

Ceased
Blackbrook Valley Industrial Estate, DudleyDY2 0EZ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Incorporation Company
15 November 2010
NEWINCIncorporation