UKBizDB.co.uk

TRUELEC CONTROL SYSTEMS LIMITED

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

This company is commonly known as Truelec Control Systems Limited. The company was founded 22 years ago and was given the registration number 04435205. The firm's registered office is in WITHYBROOK. You can find them at The Barn Overstone Court, Overstone Road, Withybrook, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TRUELEC CONTROL SYSTEMS LIMITED
Company Number:04435205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:The Barn Overstone Court, Overstone Road, Withybrook, CV7 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicester, England, LE7 7NL

Director31 August 2023Active
Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicester, England, LE7 7NL

Director31 August 2023Active
The Barn Overstone Court, Overstone Road, Withybrook, CV7 9LU

Secretary13 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 May 2002Active
The Barn Overstone Court, Overstone Road, Withybrook, CV7 9LU

Director13 May 2002Active
The Barn Overstone Court, Overstone Road, Withybrook, CV7 9LU

Director13 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 May 2002Active

People with Significant Control

Bpx Electro-Mechanical Company Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Leicester, England, LE7 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dawn Widdicombe
Notified on:01 May 2023
Status:Active
Date of birth:May 1966
Nationality:British
Address:The Barn, Overstone Court, Withybrook, CV7 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Raymond Widdicombe
Notified on:10 May 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:The Barn, Overstone Court, Withybrook, CV7 9LU
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-04Resolution

Resolution.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2023-12-28Change of constitution

Statement of companys objects.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Change account reference date company previous extended.

Download
2023-09-04Address

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

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.