Background WavePink WaveYellow Wave

UK TRUCKPARTS LIMITED (08822875)

UK TRUCKPARTS LIMITED (08822875) is an active UK company. incorporated on 20 December 2013. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). UK TRUCKPARTS LIMITED has been registered for 12 years. Current directors include CULORA, Giovanni.

Company Number
08822875
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
CULORA, Giovanni
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TRUCKPARTS LIMITED

UK TRUCKPARTS LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). UK TRUCKPARTS LIMITED was registered 12 years ago.(SIC: 45310)

Status

active

Active since 12 years ago

Company No

08822875

LTD Company

Age

12 Years

Incorporated 20 December 2013

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 30 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

UK INTERTRUCK LIMITED
From: 20 December 2013To: 30 December 2013
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Oct 15
New Owner
Jan 18
Director Left
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Jun 20
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CULORA, Giovanni

Active
High Street, Waltham CrossEN8 7AP
Born January 1977
Director
Appointed 20 Dec 2013

RICOTTA, Giuseppe

Resigned
High Street, Waltham CrossEN8 7AP
Born October 1966
Director
Appointed 20 Dec 2013
Resigned 03 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Waltham CrossEN8 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2019

Mr John Culora

Ceased
Waltham CrossEN8 7LN
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019
Ceased 30 Nov 2019

Mrs Shana Mikenda Culora

Ceased
Waltham CrossEN8 7AP
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019
Ceased 30 Nov 2019

Mr Giuseppe Ricotta

Ceased
High Street, Waltham CrossEN8 7AP
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Certificate Change Of Name Company
30 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2013
NEWINCIncorporation