UKBizDB.co.uk

TRUEROD LIMITED

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

This company is commonly known as Truerod Limited. The company was founded 35 years ago and was given the registration number 02319061. The firm's registered office is in LEICESTER. You can find them at 29 Southernhay Close, , Leicester, Leicestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRUEROD LIMITED
Company Number:02319061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Southernhay Close, Leicester, Leicestershire, LE2 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Rockingham Road, Kettering, England, NN16 9HZ

Director31 January 2022Active
29, Station Road, Desborough, Kettering, NN14 2RL

Secretary01 April 2008Active
205 Dunkirk Avenue, Desborough, NN14 2PR

Secretary06 April 2006Active
Pinetrees 38 Willow Lane, Stanion, Kettering, NN14 1DT

Secretary-Active
43 Newport Pagnell Road, Hardingstone, Northampton, NN4 6ER

Secretary23 February 1994Active
4/5 George Row, Northampton, NN1 1DF

Corporate Secretary30 June 2005Active
Flat 1 Crispin House, 2 Crispin Street, Rothwell, NN14 6BZ

Director06 April 2006Active
Flat 4 Crispin House, Crispin Street, Rothwell, NN14 6BZ

Director01 April 2008Active
Rose Cottage 7 School Lane, Weldon, Corby, NN17 3JN

Director-Active
29, Southernhay Close, Leicester, LE2 3TW

Director01 April 2010Active
5 Crispin House, Crispin Street, Rothwell, Kettering, NN14 6BZ

Director08 September 1999Active
Flat 5 Crispin House, Crispin Street, Rothwell, NN14 6BZ

Director05 September 2006Active
68 Dunkirk Avenue, Desborough, Kettering, NN14 2PL

Director01 November 1995Active
Flat 2, 2 Crispin Street, Rothwell, NN14 6BZ

Director27 September 2004Active
117, Rockingham Road, Kettering, England, NN16 9HZ

Director12 September 2007Active

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-16Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption full.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption full.

Download
2014-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.