Company NameTruline Construction & Interior Services Limited
Company StatusActive
Company Number02131606
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 10 months ago)
Previous NamesL & D Whitehill Limited and Truline Interior Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Lucas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(18 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Director NameMr Michael John Hyde
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Director NameMr Steven John Talbot
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Secretary NameMr Steven John Talbot
StatusCurrent
Appointed28 June 2018(31 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Director NameMrs Constance Lynne Whitehill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressAshurst
Hall Lane
Wrightington
Wigan
WN6 9EL
Director NameMr David Roy Whitehill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressAshurst
Hall Lane
Wrightington
Wigan
WN6 9EL
Secretary NameMr David Roy Whitehill
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressAshurst
Hall Lane
Wrightington
Wigan
WN6 9EL
Director NameMrs Karen Louise Lucas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(18 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
WN1 2SR
Secretary NameMrs Karen Louise Lucas
NationalityBritish
StatusResigned
Appointed08 August 2005(18 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
WN1 2SR
Director NameMr Nicholas Spencer Fletcher
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2011)
RoleConstruction
Country of ResidenceEngland
Correspondence Address22 Askwith Road
Hindley
Wigan
Lancashire
WN2 4RR
Director NameMr Timothy Mark McGreavy
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2015(27 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 2015)
RoleProject & Development Director
Country of ResidenceEngland
Correspondence Address5 Deerwood Gardens
Standish
Wigan
Greater Manchester
WN1 2SR
Director NameMr Michael John Sharkey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Director NameMr Karl Kilbride
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(31 years, 1 month after company formation)
Appointment Duration9 months (resigned 26 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Director NameMr David Boyes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(31 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD
Director NameMr Craig Anthony Matthews
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2019(32 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTruline Construction & Interior Services Ltd Chall
Martland Park
Wigan
WN5 0LD

Location

Registered AddressTruline Construction & Interior Services Ltd Challenge Way
Martland Park
Wigan
WN5 0LD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2013
Net Worth£569,301
Cash£309,600
Current Liabilities£679,223

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

29 February 1988Delivered on: 3 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
3 June 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 September 2020Termination of appointment of David Boyes as a director on 11 September 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 January 2020Termination of appointment of Craig Anthony Matthews as a director on 31 December 2019 (1 page)
13 June 2019Appointment of Mr Craig Anthony Matthews as a director on 10 June 2019 (2 pages)
3 April 2019Termination of appointment of Karl Kilbride as a director on 26 March 2019 (1 page)
14 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Steven John Talbot as a secretary on 28 June 2018 (2 pages)
4 July 2018Director's details changed for Mr Ian Lucas on 28 June 2018 (2 pages)
4 July 2018Appointment of Mr David Boyes as a director on 28 June 2018 (2 pages)
4 July 2018Termination of appointment of Karen Louise Lucas as a director on 28 June 2018 (1 page)
4 July 2018Appointment of Mr Karl Kilbride as a director on 28 June 2018 (2 pages)
4 July 2018Appointment of Mr Steven John Talbot as a director on 28 June 2018 (2 pages)
4 July 2018Termination of appointment of Karen Louise Lucas as a secretary on 28 June 2018 (1 page)
4 July 2018Director's details changed for Mr Michael John Hyde on 28 June 2018 (2 pages)
21 February 2018Appointment of Mr Michael John Hyde as a director on 21 February 2018 (2 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Michael John Sharkey as a director on 15 September 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 September 2017Termination of appointment of Michael John Sharkey as a director on 15 September 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
31 August 2017Registered office address changed from 5 Deerwood Gardens Standish Wigan Greater Manchester WN1 2SR to Truline Construction & Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 5 Deerwood Gardens Standish Wigan Greater Manchester WN1 2SR to Truline Construction & Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD on 31 August 2017 (1 page)
21 December 2016Audited abridged accounts made up to 31 May 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Audited abridged accounts made up to 31 May 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 April 2015Termination of appointment of Timothy Mark Mcgreavy as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of Timothy Mark Mcgreavy as a director on 13 April 2015 (1 page)
16 March 2015Appointment of Mr Timothy Mark Mcgreavy as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Mr Timothy Mark Mcgreavy as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Mr Michael John Sharkey as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Mr Michael John Sharkey as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Mr Timothy Mark Mcgreavy as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Mr Michael John Sharkey as a director on 2 March 2015 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 November 2011Termination of appointment of Nicholas Fletcher as a director (1 page)
24 November 2011Termination of appointment of Nicholas Fletcher as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2010Appointment of Mr Nicholas Spencer Fletcher as a director (2 pages)
9 February 2010Appointment of Mr Nicholas Spencer Fletcher as a director (2 pages)
14 January 2010Company name changed truline interior services LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed truline interior services LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
14 January 2010Change of name notice (2 pages)
11 January 2010Director's details changed for Karen Louise Lucas on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ian Lucas on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Ian Lucas on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Karen Louise Lucas on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Return made up to 21/12/07; no change of members (7 pages)
26 February 2008Return made up to 21/12/07; no change of members (7 pages)
31 January 2007Return made up to 21/12/06; full list of members (7 pages)
31 January 2007Return made up to 21/12/06; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
20 June 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
16 December 2005Return made up to 21/12/05; full list of members (7 pages)
16 December 2005Return made up to 21/12/05; full list of members (7 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
8 September 2005Memorandum and Articles of Association (11 pages)
8 September 2005Memorandum and Articles of Association (11 pages)
30 August 2005Registered office changed on 30/08/05 from: kilshaw street pemberton wigan lancashire WN5 8EA (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005Declaration of assistance for shares acquisition (4 pages)
30 August 2005Director resigned (1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New secretary appointed;new director appointed (3 pages)
30 August 2005Registered office changed on 30/08/05 from: kilshaw street pemberton wigan lancashire WN5 8EA (1 page)
30 August 2005Declaration of assistance for shares acquisition (4 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
15 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
31 December 2003Return made up to 21/12/03; full list of members (7 pages)
31 December 2003Return made up to 21/12/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
8 January 2003Return made up to 21/12/02; full list of members (5 pages)
8 January 2003Return made up to 21/12/02; full list of members (5 pages)
30 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
18 January 2002Return made up to 21/12/01; full list of members (5 pages)
18 January 2002Return made up to 21/12/01; full list of members (5 pages)
12 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
31 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 May 1999Registered office changed on 23/05/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
23 May 1999Registered office changed on 23/05/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
5 January 1998Return made up to 31/12/97; full list of members (5 pages)
5 January 1998Return made up to 31/12/97; full list of members (5 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
10 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
10 July 1996Accounts for a small company made up to 30 November 1995 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1987Incorporation (16 pages)
13 May 1987Incorporation (16 pages)