Company NameTrumetic Ltd
DirectorsGary Victor Trubswasser and Joan Trubswasser
Company StatusActive
Company Number03761466
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Director NameMr Gary Victor Trubswasser
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Newhouse Close
Wardle
Rochdale
Lancashire
OL12 9LW
Director NameMrs Joan Trubswasser
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressIngle Nook
Springfield Lane
Rochdale
Lancashire
OL16 2RS
Director NameMr Harold Trubswasser
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 6 months (resigned 15 November 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIngle Nook
Springfield Lane
Rochdale
Lancashire
OL16 2RS
Secretary NameMr Harold Trubswasser
NationalityBritish
StatusResigned
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 2 months (resigned 05 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIngle Nook
Springfield Lane
Rochdale
Lancashire
OL16 2RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.trumeticlimited.co.uk/
Email address[email protected]
Telephone01706 351603
Telephone regionRochdale

Location

Registered AddressFishwick Street
Rochdale
Lancashire
OL16 5NA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£214,334
Cash£30,522
Current Liabilities£202,551

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Filing History

19 December 2023Notification of Gary Victor Trubswasser as a person with significant control on 10 July 2023 (2 pages)
7 December 2023Termination of appointment of Harold Trubswasser as a secretary on 5 July 2023 (1 page)
7 December 2023Termination of appointment of Harold Trubswasser as a director on 15 November 2023 (1 page)
7 December 2023Cessation of Harold Trubswasser as a person with significant control on 5 July 2023 (1 page)
30 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
6 October 2022Unaudited abridged accounts made up to 30 June 2022 (11 pages)
13 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
10 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
24 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
17 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
21 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
28 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (11 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
8 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
7 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2010Director's details changed for Harold Trubswasser on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Harold Trubswasser on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Gary Victor Trubswasser on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Joan Trubswasser on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Joan Trubswasser on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Gary Victor Trubswasser on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Return made up to 19/04/08; full list of members (4 pages)
14 August 2008Return made up to 19/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 19/04/07; full list of members (7 pages)
27 June 2007Return made up to 19/04/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2006Return made up to 19/04/06; full list of members (3 pages)
19 April 2006Return made up to 19/04/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 May 2004Return made up to 28/04/04; full list of members (8 pages)
10 May 2004Return made up to 28/04/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 May 2003Return made up to 28/04/03; full list of members (8 pages)
9 May 2003Return made up to 28/04/03; full list of members (8 pages)
10 June 2002Return made up to 28/04/02; full list of members (8 pages)
10 June 2002Return made up to 28/04/02; full list of members (8 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2001Return made up to 28/04/01; full list of members (8 pages)
24 April 2001Return made up to 28/04/01; full list of members (8 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2000Ad 06/05/99--------- £ si 99@1 (2 pages)
20 June 2000Ad 06/05/99--------- £ si 99@1 (2 pages)
14 June 2000Return made up to 28/04/00; full list of members (7 pages)
14 June 2000Return made up to 28/04/00; full list of members (7 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 114 drake street rochdale lancashire OL16 1PN (1 page)
1 February 2000Registered office changed on 01/02/00 from: 114 drake street rochdale lancashire OL16 1PN (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)