Advanced company searchLink opens in new window

MASSEY TRUCK ENGINEERING LIMITED

Company number 02602321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2018 TM01 Termination of appointment of David Lee Brooks as a director on 22 February 2018
12 Mar 2018 AP01 Appointment of Mr Timothy Maxwell Strevens as a director on 22 February 2018
12 Mar 2018 AP01 Appointment of Mr Nigel Jeremy Strevens as a director on 22 February 2018
12 Mar 2018 PSC02 Notification of Strevens Vehicles Holdings Limited as a person with significant control on 28 February 2018
12 Mar 2018 PSC07 Cessation of Brooks Brothers & Sons Developments Ltd as a person with significant control on 28 February 2018
12 Mar 2018 AD01 Registered office address changed from Station Road, Halfway, Sheffield. S20 3GX to Hazel Drive Narborough Road South Leicester LE3 2JG on 12 March 2018
09 Mar 2018 AA01 Previous accounting period extended from 30 September 2017 to 28 February 2018
06 Mar 2018 MR01 Registration of charge 026023210005, created on 28 February 2018
05 Mar 2018 MR01 Registration of charge 026023210006, created on 28 February 2018
20 Jan 2018 MR04 Satisfaction of charge 3 in full
20 Jan 2018 MR04 Satisfaction of charge 4 in full
26 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Mar 2017 AA Full accounts made up to 30 September 2016
03 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 75,000
03 May 2016 CH01 Director's details changed for Mrs Pamela Lee Brooks on 1 April 2016
03 May 2016 CH01 Director's details changed for Mr David Lee Brooks on 1 April 2016
03 May 2016 CH01 Director's details changed for Mr Oliver John Brooks on 1 April 2016
03 May 2016 CH03 Secretary's details changed for Mr Simon Nicholas Willis on 1 April 2016
10 Mar 2016 AA Accounts for a medium company made up to 30 September 2015
02 Jul 2015 AA Accounts for a medium company made up to 30 September 2014
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 75,000
24 Sep 2014 MA Memorandum and Articles of Association
16 Sep 2014 SH08 Change of share class name or designation
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Jul 2014 AA Accounts for a medium company made up to 30 September 2013