Background WavePink WaveYellow Wave

TRUCK RESOURCES (UK) LIMITED (08005087)

TRUCK RESOURCES (UK) LIMITED (08005087) is an active UK company. incorporated on 26 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRUCK RESOURCES (UK) LIMITED has been registered for 14 years. Current directors include NOLAN, Joan, SHORTT, Margaret.

Company Number
08005087
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
Suite 10 Upper Richmond Road, London, SW15 6NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NOLAN, Joan, SHORTT, Margaret
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCK RESOURCES (UK) LIMITED

TRUCK RESOURCES (UK) LIMITED is an active company incorporated on 26 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRUCK RESOURCES (UK) LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

08005087

LTD Company

Age

14 Years

Incorporated 26 March 2012

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Suite 10 Upper Richmond Road London, SW15 6NP,

Previous Addresses

Suite 10 210 Upper Richmond Road London SW15 6NP England
From: 15 July 2016To: 18 October 2022
Cambridge House 180 Upper Richmond Road London SW15 2SH
From: 17 April 2014To: 15 July 2016
Ground Floor, Cambridge House 180 Upper Richmond Road London SW15 2SH England
From: 31 March 2014To: 17 April 2014
Ground Floor, Cambridge House Upper Richmond Road London SW15 2SH
From: 28 March 2014To: 31 March 2014
180-186 King's Cross Road London WC1X 9DE
From: 26 March 2012To: 28 March 2014
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
Owner Exit
May 18
Owner Exit
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NOLAN, Joan

Active
Balmuir Gardens, LondonSW15 6NG
Secretary
Appointed 28 Mar 2014

NOLAN, Joan

Active
Upper Richmond Road, LondonSW15 6NP
Born March 1973
Director
Appointed 28 Mar 2014

SHORTT, Margaret

Active
Upper Richmond Road, LondonSW15 6NP
Born December 1961
Director
Appointed 03 Nov 2014

OAKLAND SECRETARIES LIMITED

Resigned
Martin House, LondonW14 9NL
Corporate secretary
Appointed 04 Jun 2012
Resigned 28 Mar 2014

GILFILLAN, Andrew

Resigned
Circular Road, Isle Of ManIM1 1AF
Born January 1982
Director
Appointed 26 Mar 2012
Resigned 28 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Kent Road, BridgendCF31 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2022
Oaklands, New Ross

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2019
Ceased 01 Jul 2022

Ms Joan Nolan

Ceased
210 Upper Richmond Road, LondonSW15 6NP
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
6 June 2012
AP04Appointment of Corporate Secretary
Incorporation Company
26 March 2012
NEWINCIncorporation