UKBizDB.co.uk

TRUE PRODUCTS GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as True Products Group Ltd. The company was founded 7 years ago and was given the registration number 10367080. The firm's registered office is in GT YARMOUTH. You can find them at The True Centre, 31 Caister Road, Gt Yarmouth, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:TRUE PRODUCTS GROUP LTD
Company Number:10367080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Secretary05 January 2019Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Director09 September 2016Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Director09 September 2016Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Director09 September 2016Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Director05 January 2019Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Director05 January 2019Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Director05 January 2019Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Secretary09 September 2016Active
The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA

Secretary01 May 2018Active

People with Significant Control

Mr Thomas Michael Bezance
Notified on:09 September 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Max Wilson Bezance
Notified on:09 September 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Bezance
Notified on:09 September 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:The True Centre, 31 Caister Road, Gt Yarmouth, United Kingdom, NR30 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.