Advanced company searchLink opens in new window

3G TRUCK & TRAILER PARTS LTD

Company number 07245019

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)
15 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
09 Jan 2024 AA Full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
15 Nov 2022 AA Full accounts made up to 31 March 2022
02 Aug 2022 TM01 Termination of appointment of Richard Ash as a director on 1 August 2022
19 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 May 2022 AD01 Registered office address changed from Mangham Road Parkgate Rotherham S62 6EF England to Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham S62 6EF on 19 May 2022
19 May 2022 AD01 Registered office address changed from Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF England to Mangham Road Parkgate Rotherham S62 6EF on 19 May 2022
17 May 2022 AD01 Registered office address changed from . Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL to Mangham Road Barbot Hall Industrial Estate Rotherham South Yorkshire S62 6EF on 17 May 2022
21 Sep 2021 PSC02 Notification of 3G Holdco Limited as a person with significant control on 9 July 2021
21 Sep 2021 PSC07 Cessation of Tvs Europe Distribution Limited as a person with significant control on 9 July 2021
16 Sep 2021 MR01 Registration of charge 072450190006, created on 13 September 2021
17 Aug 2021 MR01 Registration of charge 072450190005, created on 16 August 2021
26 Jul 2021 MR01 Registration of charge 072450190004, created on 22 July 2021
19 Jul 2021 MR01 Registration of charge 072450190003, created on 9 July 2021
13 Jul 2021 MR01 Registration of charge 072450190002, created on 9 July 2021
09 Jul 2021 AP01 Appointment of Mr John Esmond Bruce as a director on 9 July 2021
09 Jul 2021 MR04 Satisfaction of charge 1 in full
29 Jun 2021 AA Full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
13 Apr 2021 AA Full accounts made up to 31 March 2020
19 Feb 2021 CH01 Director's details changed for Mr Stewart Simon Ashall on 19 February 2021
29 Jan 2021 TM01 Termination of appointment of John Michael Carr as a director on 29 January 2021
29 Jan 2021 AP01 Appointment of Mr Peter Raymond Beaumont as a director on 29 January 2021
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates