Audenshaw
Manchester
M34 5JU
Secretary Name | Robin Stephen Desmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Boothdale Drive Audenshaw Manchester M34 5JU |
Director Name | Mrs Michelle Desmond |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(21 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Boothdale Drive Audenshaw Manchester M34 5JU |
Director Name | Paul Francis Kempster |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 4 Balmoral Drive Stalybridge Cheshire SK15 1BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tru-cal.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2234028 |
Telephone region | Manchester |
Registered Address | Unit One Gorton Industrial Estate Froxmer Street Gorton Manchester M18 8EF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £48,983 |
Cash | £51,434 |
Current Liabilities | £99,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 November 2015 | Appointment of Mrs Michelle Desmond as a director on 1 April 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Michelle Desmond as a director on 1 April 2015 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Termination of appointment of a director (1 page) |
4 November 2015 | Termination of appointment of a director (1 page) |
2 July 2015 | Termination of appointment of Paul Francis Kempster as a director on 26 June 2015 (2 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Termination of appointment of Paul Francis Kempster as a director on 26 June 2015 (2 pages) |
9 June 2015 | Registration of charge 028998670001, created on 8 June 2015 (8 pages) |
9 June 2015 | Registration of charge 028998670001, created on 8 June 2015 (8 pages) |
9 June 2015 | Registration of charge 028998670001, created on 8 June 2015 (8 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Secretary's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Robin Stephen Desmond on 18 February 2010 (1 page) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Robin Stephen Desmond on 18 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Robin Stephen Desmond on 18 February 2010 (1 page) |
1 March 2010 | Director's details changed for Robin Stephen Desmond on 18 February 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 18/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from unit one gorton industrial estate, froxmer street gorton manchester lancashire M18 8EF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from unit one gorton industrial estate, froxmer street gorton manchester lancashire M18 8EF (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: unit 2 whitlands industrial est clarence street stalybridge SK15 1QF (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: unit 2 whitlands industrial est clarence street stalybridge SK15 1QF (1 page) |
25 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 March 1997 | Return made up to 18/02/97; no change of members
|
14 March 1997 | Return made up to 18/02/97; no change of members
|
14 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |