Company NameTru-Cal Metrology Limited
DirectorsRobin Stephen Desmond and Michelle Desmond
Company StatusActive
Company Number02899867
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRobin Stephen Desmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(same day as company formation)
RoleTechnical Director
Correspondence Address32 Boothdale Drive
Audenshaw
Manchester
M34 5JU
Secretary NameRobin Stephen Desmond
NationalityBritish
StatusCurrent
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Boothdale Drive
Audenshaw
Manchester
M34 5JU
Director NameMrs Michelle Desmond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Boothdale Drive Audenshaw
Manchester
M34 5JU
Director NamePaul Francis Kempster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleSales Director
Correspondence Address4 Balmoral Drive
Stalybridge
Cheshire
SK15 1BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tru-cal.co.uk/
Email address[email protected]
Telephone0161 2234028
Telephone regionManchester

Location

Registered AddressUnit One Gorton Industrial Estate
Froxmer Street
Gorton
Manchester
M18 8EF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£48,983
Cash£51,434
Current Liabilities£99,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

8 June 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(5 pages)
25 November 2015Appointment of Mrs Michelle Desmond as a director on 1 April 2015 (2 pages)
25 November 2015Appointment of Mrs Michelle Desmond as a director on 1 April 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Termination of appointment of a director (1 page)
4 November 2015Termination of appointment of a director (1 page)
2 July 2015Termination of appointment of Paul Francis Kempster as a director on 26 June 2015 (2 pages)
2 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen business 26/06/2015
(2 pages)
2 July 2015Termination of appointment of Paul Francis Kempster as a director on 26 June 2015 (2 pages)
9 June 2015Registration of charge 028998670001, created on 8 June 2015 (8 pages)
9 June 2015Registration of charge 028998670001, created on 8 June 2015 (8 pages)
9 June 2015Registration of charge 028998670001, created on 8 June 2015 (8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
7 February 2011Secretary's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages)
7 February 2011Secretary's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages)
7 February 2011Director's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages)
7 February 2011Director's details changed for Robin Stephen Desmond on 31 January 2011 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Robin Stephen Desmond on 18 February 2010 (1 page)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Robin Stephen Desmond on 18 February 2010 (2 pages)
1 March 2010Secretary's details changed for Robin Stephen Desmond on 18 February 2010 (1 page)
1 March 2010Director's details changed for Robin Stephen Desmond on 18 February 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 18/02/08; full list of members (4 pages)
3 June 2008Return made up to 18/02/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from unit one gorton industrial estate, froxmer street gorton manchester lancashire M18 8EF (1 page)
14 May 2008Registered office changed on 14/05/2008 from unit one gorton industrial estate, froxmer street gorton manchester lancashire M18 8EF (1 page)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 18/02/07; full list of members (2 pages)
30 April 2007Return made up to 18/02/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
20 February 2006Return made up to 18/02/06; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 March 2005Return made up to 18/02/05; full list of members (3 pages)
14 March 2005Return made up to 18/02/05; full list of members (3 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 18/02/01; full list of members (6 pages)
22 March 2001Return made up to 18/02/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 18/02/00; full list of members (6 pages)
7 March 2000Return made up to 18/02/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Return made up to 18/02/99; no change of members (4 pages)
25 February 1999Return made up to 18/02/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 July 1998Registered office changed on 04/07/98 from: unit 2 whitlands industrial est clarence street stalybridge SK15 1QF (1 page)
4 July 1998Registered office changed on 04/07/98 from: unit 2 whitlands industrial est clarence street stalybridge SK15 1QF (1 page)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)