Company NameTRU Trading Company Limited
DirectorAmarjit Singh Grewal
Company StatusActive
Company Number04790169
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Euro Centre 116-118 Bury New Road
Manchester
M8 8EB
Director NameMr Avtar Singh Grewal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Euro Centre
116-118 Bury New Road
Manchester
M8 6EB
Director NameMrs Reshvir Kaur Grewal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Euro Centre
116-118 Bury New Road
Manchester
M8 6EB
Secretary NameMr Avtar Singh Grewal
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-4 Euro Centre
116-118 Bury New Road
Manchester
M8 6EB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.trutrading.com
Email address[email protected]
Telephone0161 8351411
Telephone regionManchester

Location

Registered AddressUnit 1-4 Euro Centre
116-118 Bury New Road
Manchester
M8 6EB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,331,963
Cash£490,446
Current Liabilities£1,467,760

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return20 May 2023 (12 months ago)
Next Return Due3 June 2024 (2 weeks, 1 day from now)

Charges

11 October 2006Delivered on: 27 October 2006
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.
Outstanding

Filing History

25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
15 May 2023Accounts for a small company made up to 31 July 2022 (10 pages)
24 October 2022Previous accounting period shortened from 31 August 2022 to 31 July 2022 (1 page)
24 October 2022Satisfaction of charge 1 in full (1 page)
30 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
27 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
1 November 2021Appointment of Mr Amarjit Singh Grewal as a director on 19 October 2021 (2 pages)
1 November 2021Termination of appointment of Reshvir Kaur Grewal as a director on 19 October 2021 (1 page)
28 October 2021Termination of appointment of Avtar Singh Grewal as a director on 19 October 2021 (1 page)
28 October 2021Notification of Boi Trading Company Limited as a person with significant control on 19 October 2021 (2 pages)
28 October 2021Cessation of Avtar Singh Grewal as a person with significant control on 19 October 2021 (1 page)
28 October 2021Termination of appointment of Avtar Singh Grewal as a secretary on 19 October 2021 (1 page)
28 October 2021Cessation of Reshvir Kaur Grewal as a person with significant control on 19 October 2021 (1 page)
6 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 July 2021Director's details changed for Mr Avtar Singh Grewal on 28 July 2021 (2 pages)
28 July 2021Secretary's details changed for Mr Avtar Singh Grewal on 28 July 2021 (1 page)
28 July 2021Change of details for Mr Avtar Grewall as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
28 July 2021Director's details changed for Reshvir Kaur Grewal on 28 July 2021 (2 pages)
28 July 2021Notification of Reshvir Kaur Grewal as a person with significant control on 28 July 2021 (2 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(6 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 April 2016Change of share class name or designation (2 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Avtar Singh Grewal on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Avtar Singh Grewal on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Avtar Singh Grewal on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Reshvir Kaur Grewal on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Reshvir Kaur Grewal on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Reshvir Kaur Grewal on 2 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
27 June 2007Return made up to 19/05/07; full list of members (7 pages)
27 June 2007Return made up to 19/05/07; full list of members (7 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(7 pages)
30 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(7 pages)
10 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 August 2004Accounting reference date shortened from 31/07/04 to 31/08/03 (1 page)
10 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 August 2004Accounting reference date shortened from 31/07/04 to 31/08/03 (1 page)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
11 August 2003Nc inc already adjusted 08/07/03 (1 page)
11 August 2003Nc inc already adjusted 08/07/03 (1 page)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Memorandum and Articles of Association (8 pages)
11 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2003Memorandum and Articles of Association (8 pages)
3 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
3 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 July 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (12 pages)
6 June 2003Incorporation (12 pages)