UKBizDB.co.uk

TRUEFORM PLASTICS LIMITED

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

This company is commonly known as Trueform Plastics Limited. The company was founded 31 years ago and was given the registration number 02751838. The firm's registered office is in WEST MIDLANDS. You can find them at 45 Union Street, West Bromwich, West Midlands, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TRUEFORM PLASTICS LIMITED
Company Number:02751838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:45 Union Street, West Bromwich, West Midlands, B70 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director01 December 2022Active
Unit 5a, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director01 December 2022Active
7 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, B71 3QJ

Secretary02 February 1996Active
92 Yateley Avenue, Great Barr, Birmingham, B42 1JL

Secretary02 November 1992Active
Unit 5a, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Secretary25 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 September 1992Active
3 Barncroft Street, West Bromwich, B70 0QJ

Director02 November 1992Active
7 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, B71 3QJ

Director02 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 September 1992Active
92 Yateley Avenue, Great Barr, Birmingham, B42 1JL

Director02 November 1992Active
82 Belbroughton Road, Blakedown, Kidderminster, DY10 3JJ

Director02 February 1996Active
Unit 5a, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director02 February 1996Active

People with Significant Control

Mr Robert Alan White
Notified on:12 May 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit 5a, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Andrew White
Notified on:12 May 2023
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 5a, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan White
Notified on:01 July 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Unit 5a, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.