Background WavePink WaveYellow Wave

UK TRUCKREPAIRS LIMITED (10602802)

UK TRUCKREPAIRS LIMITED (10602802) is an active UK company. incorporated on 6 February 2017. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. UK TRUCKREPAIRS LIMITED has been registered for 9 years. Current directors include CULORA, Giovanni.

Company Number
10602802
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CULORA, Giovanni
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TRUCKREPAIRS LIMITED

UK TRUCKREPAIRS LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. UK TRUCKREPAIRS LIMITED was registered 9 years ago.(SIC: 45200)

Status

active

Active since 9 years ago

Company No

10602802

LTD Company

Age

9 Years

Incorporated 6 February 2017

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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Oct 19
Funding Round
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Jun 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

CULORA, Giovanni

Active
Waltham CrossEN8 7AP
Born January 1977
Director
Appointed 06 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Waltham CrossEN8 7AP

Nature of Control

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

Mr John Culora

Ceased
Waltham CrossEN8 7AP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
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
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Incorporation Company
6 February 2017
NEWINCIncorporation