TRUCTYRE FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Philippe Berther as a director on 2025-08-05

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

10/04/2510 April 2025 Change of details for Tfm Holdings Limited as a person with significant control on 2021-01-14

View Document

12/03/2512 March 2025 Termination of appointment of John Paul Woolnough as a secretary on 2025-01-09

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 1140100

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PHILIPPE BERTHER

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN KELLETT

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR NICHOLAS HARLEY

View Document

06/01/206 January 2020 26/09/19 STATEMENT OF CAPITAL GBP 240100

View Document

04/11/194 November 2019 RESTRICTION ON AUTH SHARE CAP IS REVOKED 26/09/2019

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1829 September 2018 DIRECTOR APPOINTED MR MARTIN KELLETT

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEROME MONSAINGEON

View Document

29/09/1829 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM GOODWOOD HOUSE GOODWOOD ROAD EASTLEIGH HAMPSHIRE SO50 4NT

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME JULLIENNE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR STEPHANE MAMELLE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JEROME HENRI MONSAINGEON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN SHERWOOD

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JOHN YOUNG

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR GUILLAUME JACQUES JULLIENNE

View Document

04/10/174 October 2017 31/12/16 AUDIT EXEMPTION SUBSIDIARY

View Document

03/10/173 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/09/1613 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY KEITH COOPER

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR ALASTAIR JOHN MCDOUGAL

View Document

02/08/162 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM GOODWOOD HOUSE GOODWOOD ROAD GOODWOOD ROAD EASTLEIGH HAMPSHIRE SO50 4NT ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM RINGTOWER MOORSIDE ROAD WINNALL INDUSTRIAL ESTATE WINCHESTER HAMPSHIRE SO23 7RX ENGLAND

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH BARRY COOPER / 01/05/2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM RINGTOWER, MOORSIDE ROAD WINNALL WINCHESTER HANTS SO23 7RX

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/01/1317 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WILLIAM SHERWOOD / 18/05/2012

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/06/1114 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AP

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 S80A AUTH TO ALLOT SEC 21/09/06

View Document

16/08/0616 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company