WEST PENNINE TRUCKS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
WEST PENNINE TRUCKS LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
WEST PENNINE TRUCKS LIMITED was incorporated 32 years ago on 22/11/1991 and has the registered number: 02665341. The accounts status is FULL and accounts are next due on 30/06/2024.
WEST PENNINE TRUCKS LIMITED was incorporated 32 years ago on 22/11/1991 and has the registered number: 02665341. The accounts status is FULL and accounts are next due on 30/06/2024.
WEST PENNINE TRUCKS LIMITED - MANCHESTER
This company is listed in the following categories:
45190 - Sale of other motor vehicles
45190 - Sale of other motor vehicles
45200 - Maintenance and repair of motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
STAKEHILL INDUSTRIAL PARK
MANCHESTER
M24 2RW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HAROLD MARK JOSEPH MONTGOMERY | May 1983 | British | Director | 2020-04-28 | CURRENT |
MR SIMON PAUL MURPHY | Secretary | 2020-09-25 | CURRENT | ||
MR STEPHEN MARK THOMAS HOWARD | Mar 1961 | British | Director | 2013-10-01 | CURRENT |
MR COLIN JOHN HUGH MONTGOMERY | Jul 1976 | British | Director | 2019-11-29 | CURRENT |
MR SIMON PAUL MURPHY | Aug 1972 | British | Director | 2019-03-11 | CURRENT |
MR RICHARD ASHLEY WHITTAKER | Feb 1973 | British | Director | 2011-12-05 UNTIL 2017-04-26 | RESIGNED |
MR HAROLD HUGH MONTGOMERY | Secretary | 2019-02-08 UNTIL 2020-09-25 | RESIGNED | ||
MR STEPHEN LINDSAY PERKINS | Sep 1943 | Secretary | 1994-12-30 UNTIL 1994-12-30 | RESIGNED | |
MR PETER WORRALL | Dec 1946 | British | Director | 1992-04-22 UNTIL 2011-12-02 | RESIGNED |
MR RICHARD ASHLEY WHITTAKER | Secretary | 2011-12-05 UNTIL 2017-04-26 | RESIGNED | ||
MR ALAN WILLIAM THOMSON | Secretary | 2017-04-26 UNTIL 2019-02-08 | RESIGNED | ||
MR PETER WORRALL | Dec 1946 | British | Secretary | 1992-04-22 UNTIL 2011-12-02 | RESIGNED |
MR HAROLD HUGH MONTGOMERY | May 1948 | British | Director | 1994-12-30 UNTIL 2020-09-25 | RESIGNED |
ANDREW IAN WARD | Sep 1951 | British | Director | 2004-02-01 UNTIL 2013-09-30 | RESIGNED |
MR ERIC JAMES TURNER | May 1946 | British | Director | 1992-06-05 UNTIL 1994-12-30 | RESIGNED |
ALAN STUBBS | Apr 1954 | British | Director | 1992-04-22 UNTIL 1994-07-19 | RESIGNED |
RONALD EDWARD BALL | Oct 1951 | British | Director | 1994-07-19 UNTIL 1994-12-30 | RESIGNED |
MR ALAN WILLIAM THOMSON | Jul 1972 | British | Director | 2017-11-27 UNTIL 2019-02-08 | RESIGNED |
MR ROBERT JOHN WILSON MCCLELLAND | Sep 1943 | British | Director | 1994-12-30 UNTIL 2006-09-30 | RESIGNED |
ULF GORAN BUNDELL | Oct 1944 | Swedish | Director | 1994-07-19 UNTIL 1994-12-30 | RESIGNED |
MR DAVID NIGEL BIRKMYRE | Aug 1952 | British | Director | 1994-12-30 UNTIL 2019-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ballyvesey Holdings Ltd | 2016-04-06 | Doncaster | Ownership of shares 75 to 100 percent |