Martland Park
Wigan
WN5 0LD
Director Name | Mr Michael John Hyde |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Director Name | Mr Steven John Talbot |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Secretary Name | Mr Steven John Talbot |
---|---|
Status | Current |
Appointed | 28 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Director Name | Mrs Constance Lynne Whitehill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Ashurst Hall Lane Wrightington Wigan WN6 9EL |
Director Name | Mr David Roy Whitehill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Ashurst Hall Lane Wrightington Wigan WN6 9EL |
Secretary Name | Mr David Roy Whitehill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Ashurst Hall Lane Wrightington Wigan WN6 9EL |
Director Name | Mrs Karen Louise Lucas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Deerwood Gardens Standish Wigan WN1 2SR |
Secretary Name | Mrs Karen Louise Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Deerwood Gardens Standish Wigan WN1 2SR |
Director Name | Mr Nicholas Spencer Fletcher |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2011) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 22 Askwith Road Hindley Wigan Lancashire WN2 4RR |
Director Name | Mr Timothy Mark McGreavy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 2015) |
Role | Project & Development Director |
Country of Residence | England |
Correspondence Address | 5 Deerwood Gardens Standish Wigan Greater Manchester WN1 2SR |
Director Name | Mr Michael John Sharkey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Director Name | Mr Karl Kilbride |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 March 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Director Name | Mr David Boyes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Director Name | Mr Craig Anthony Matthews |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2019(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Truline Construction & Interior Services Ltd Chall Martland Park Wigan WN5 0LD |
Registered Address | Truline Construction & Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | £569,301 |
Cash | £309,600 |
Current Liabilities | £679,223 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
29 February 1988 | Delivered 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 |
---|
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
3 June 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of David Boyes as a director on 11 September 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Craig Anthony Matthews as a director on 31 December 2019 (1 page) |
13 June 2019 | Appointment of Mr Craig Anthony Matthews as a director on 10 June 2019 (2 pages) |
3 April 2019 | Termination of appointment of Karl Kilbride as a director on 26 March 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Steven John Talbot as a secretary on 28 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Ian Lucas on 28 June 2018 (2 pages) |
4 July 2018 | Appointment of Mr David Boyes as a director on 28 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Karen Louise Lucas as a director on 28 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Karl Kilbride as a director on 28 June 2018 (2 pages) |
4 July 2018 | Appointment of Mr Steven John Talbot as a director on 28 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Karen Louise Lucas as a secretary on 28 June 2018 (1 page) |
4 July 2018 | Director's details changed for Mr Michael John Hyde on 28 June 2018 (2 pages) |
21 February 2018 | Appointment of Mr Michael John Hyde as a director on 21 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Michael John Sharkey as a director on 15 September 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 September 2017 | Termination of appointment of Michael John Sharkey as a director on 15 September 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
31 August 2017 | Registered 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 2017 | Registered 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 2016 | Audited abridged accounts made up to 31 May 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Audited abridged accounts made up to 31 May 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 April 2015 | Termination of appointment of Timothy Mark Mcgreavy as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Timothy Mark Mcgreavy as a director on 13 April 2015 (1 page) |
16 March 2015 | Appointment of Mr Timothy Mark Mcgreavy as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy Mark Mcgreavy as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael John Sharkey as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael John Sharkey as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Timothy Mark Mcgreavy as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Michael John Sharkey as a director on 2 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 November 2011 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
24 November 2011 | Termination of appointment of Nicholas Fletcher as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 February 2010 | Appointment of Mr Nicholas Spencer Fletcher as a director (2 pages) |
9 February 2010 | Appointment of Mr Nicholas Spencer Fletcher as a director (2 pages) |
14 January 2010 | Company name changed truline interior services LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed truline interior services LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Director's details changed for Karen Louise Lucas on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Ian Lucas on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ian Lucas on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Karen Louise Lucas on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 February 2008 | Return made up to 21/12/07; no change of members (7 pages) |
26 February 2008 | Return made up to 21/12/07; no change of members (7 pages) |
31 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
20 June 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
16 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 21/12/05; full list of members (7 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Memorandum and Articles of Association (11 pages) |
8 September 2005 | Memorandum and Articles of Association (11 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: kilshaw street pemberton wigan lancashire WN5 8EA (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New secretary appointed;new director appointed (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: kilshaw street pemberton wigan lancashire WN5 8EA (1 page) |
30 August 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
30 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
30 August 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
18 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
12 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
31 January 2001 | Return made up to 21/12/00; full list of members
|
31 January 2001 | Return made up to 21/12/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members
|
30 December 1999 | Return made up to 21/12/99; full list of members
|
13 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
10 July 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
10 July 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
8 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 May 1987 | Incorporation (16 pages) |
13 May 1987 | Incorporation (16 pages) |