Company NameTrufab Limited
Company StatusDissolved
Company Number02512966
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Malcolm Hickford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(2 years after company formation)
Appointment Duration30 years (closed 29 June 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLipley Hall
Cheswardine
Market Drayton
Shropshire
TS9 2SG
Director NameMr Neil Hickford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(2 years after company formation)
Appointment Duration30 years (closed 29 June 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMayroyd Norden Road
Rochdale
Lancashire
OL11 5PT
Secretary NameMr Neil Hickford
NationalityBritish
StatusClosed
Appointed18 June 1992(2 years after company formation)
Appointment Duration30 years (closed 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayroyd Norden Road
Rochdale
Lancashire
OL11 5PT

Contact

Websitetrufab.co.uk
Telephone01706 860078
Telephone regionRochdale

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Malcolm Hickford
50.00%
Ordinary
50 at £1Neil Hickford
50.00%
Ordinary

Financials

Year2014
Turnover£7,423,174
Gross Profit£1,732,863
Net Worth£1,348,613
Cash£3,280
Current Liabilities£1,290,530

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

2 July 2019Delivered on: 12 July 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
10 August 2005Delivered on: 13 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1993Delivered on: 21 December 1993
Satisfied on: 22 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1993Delivered on: 30 July 1993
Satisfied on: 13 February 1997
Persons entitled: Tsb Bank PLC

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the policy numbered c/n/012.
Fully Satisfied
25 March 1993Delivered on: 29 March 1993
Satisfied on: 13 February 1997
Persons entitled: Tsb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: De montfort insurance policy numbered cr/m/007 dated 25/06/92 tog with all rights title and interest in and to the same.
Fully Satisfied
1 November 1990Delivered on: 9 November 1990
Satisfied on: 13 February 1997
Persons entitled: T.S.B. Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish widows fund and life assurance society policy no 50454451 on the life of neil hickford and all bonuses additions benefits and other monies to become payable thereby or thereunder.
Fully Satisfied
1 November 1990Delivered on: 9 November 1990
Satisfied on: 13 February 1997
Persons entitled: T.S.B. Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish widows fund and life assurance society policy no 5045454 and all bonuses additions bebefits and other monies to become payable thereby or thereunder.
Fully Satisfied
1 November 1990Delivered on: 6 November 1990
Satisfied on: 13 February 1997
Persons entitled: T.S.B. 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
12 July 2019Registration of charge 025129660008, created on 2 July 2019 (39 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 31 May 2017 (10 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
8 February 2017Full accounts made up to 31 May 2016 (10 pages)
8 February 2017Full accounts made up to 31 May 2016 (10 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
25 February 2016Accounts for a medium company made up to 31 May 2015 (21 pages)
25 February 2016Accounts for a medium company made up to 31 May 2015 (21 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
5 March 2015Full accounts made up to 31 May 2014 (21 pages)
5 March 2015Full accounts made up to 31 May 2014 (21 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
19 February 2014Accounts for a medium company made up to 31 May 2013 (19 pages)
19 February 2014Accounts for a medium company made up to 31 May 2013 (19 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
28 February 2013Full accounts made up to 31 May 2012 (17 pages)
28 February 2013Full accounts made up to 31 May 2012 (17 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 May 2010 (15 pages)
1 February 2011Full accounts made up to 31 May 2010 (15 pages)
13 July 2010Director's details changed for Malcolm Hickford on 15 June 2010 (2 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Malcolm Hickford on 15 June 2010 (2 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a medium company made up to 31 May 2009 (17 pages)
6 January 2010Accounts for a medium company made up to 31 May 2009 (17 pages)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 December 2008Accounts for a medium company made up to 31 May 2008 (20 pages)
2 December 2008Accounts for a medium company made up to 31 May 2008 (20 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
1 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
1 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 April 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
11 April 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
4 April 2006Accounts for a medium company made up to 31 May 2005 (20 pages)
4 April 2006Accounts for a medium company made up to 31 May 2005 (20 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Accounts for a medium company made up to 31 May 2004 (20 pages)
5 April 2005Accounts for a medium company made up to 31 May 2004 (20 pages)
6 December 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
6 December 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
3 February 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
3 February 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
19 July 2003Return made up to 15/06/03; full list of members (7 pages)
19 July 2003Return made up to 15/06/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (20 pages)
3 April 2003Full accounts made up to 31 May 2002 (20 pages)
4 July 2002Return made up to 15/06/02; full list of members (7 pages)
4 July 2002Return made up to 15/06/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (19 pages)
3 April 2002Full accounts made up to 31 May 2001 (19 pages)
30 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 July 2001Return made up to 15/06/01; full list of members (6 pages)
12 March 2001Full accounts made up to 31 May 2000 (19 pages)
12 March 2001Full accounts made up to 31 May 2000 (19 pages)
27 June 2000Return made up to 15/06/00; full list of members (6 pages)
27 June 2000Return made up to 15/06/00; full list of members (6 pages)
18 April 2000Full accounts made up to 31 May 1999 (20 pages)
18 April 2000Full accounts made up to 31 May 1999 (20 pages)
14 September 1999Return made up to 15/06/99; no change of members (4 pages)
14 September 1999Return made up to 15/06/99; no change of members (4 pages)
11 August 1999Registered office changed on 11/08/99 from: beardsley gordon-smith chartered accountants 3RD floor lloyds house 18 lloyd street manchester M25WA (1 page)
11 August 1999Registered office changed on 11/08/99 from: beardsley gordon-smith chartered accountants 3RD floor lloyds house 18 lloyd street manchester M25WA (1 page)
27 October 1998Full accounts made up to 31 May 1998 (17 pages)
27 October 1998Full accounts made up to 31 May 1998 (17 pages)
23 July 1998Return made up to 15/06/98; full list of members (6 pages)
23 July 1998Return made up to 15/06/98; full list of members (6 pages)
17 October 1997Full accounts made up to 31 May 1997 (19 pages)
17 October 1997Full accounts made up to 31 May 1997 (19 pages)
4 July 1997Return made up to 15/06/97; no change of members (4 pages)
4 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Full accounts made up to 31 May 1996 (20 pages)
2 October 1996Full accounts made up to 31 May 1996 (20 pages)
21 June 1996Return made up to 15/06/96; no change of members (4 pages)
21 June 1996Return made up to 15/06/96; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 June 1995Return made up to 15/06/95; full list of members (6 pages)
28 June 1995Return made up to 15/06/95; full list of members (6 pages)
18 June 1990Incorporation (16 pages)
18 June 1990Incorporation (16 pages)