UKBizDB.co.uk

TRUELINE EXPANDED PRODUCTS LTD.

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

This company is commonly known as Trueline Expanded Products Ltd.. The company was founded 30 years ago and was given the registration number 02907163. The firm's registered office is in KIDDERMINSTER. You can find them at Parker Place, Firs Industrial Estate, Kidderminster, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRUELINE EXPANDED PRODUCTS LTD.
Company Number:02907163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Parker Place, Firs Industrial Estate, Kidderminster, Worcestershire, DY11 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Meadow, Rowley Farm, Pensax, WR6 6AG

Secretary30 October 1998Active
Spring Meadow, Rowley Farm, Pensax, WR6 6AG

Director30 October 1998Active
Spring Meadow, Rowley Farm, Pensax, WR6 6AG

Director18 March 1994Active
159 St Johns Avenue, Kidderminster, United Kingdom, DY11 6AT

Director12 July 2019Active
11 Silvermere, Priorslee, Telford, TF2 9RQ

Secretary18 March 1994Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary10 March 1994Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director10 March 1994Active
11 Silvermere, Priorslee, Telford, TF2 9RQ

Director18 March 1994Active
11 Silvermere, Priorslee, Telford, TF2 9RQ

Director18 March 1994Active

People with Significant Control

Mrs Anita Mary Mares
Notified on:21 March 2024
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Spring Meadow, Rowley Farm, Pensax, England, WR6 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Mares
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Spring Meadow, Rowley Farm, Pensax, England, WR6 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-07-21Accounts

Accounts amended with accounts type full.

Download
2021-07-21Accounts

Accounts amended with accounts type full.

Download
2021-07-21Accounts

Accounts amended with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type medium.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.