UKBizDB.co.uk

TRUFORM INDUSTRIES LIMITED

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

This company is commonly known as Truform Industries Limited. The company was founded 25 years ago and was given the registration number 03613690. The firm's registered office is in BURTON UPON TRENT. You can find them at 11b Faraday Court, First Avenue, Centrum 100, Burton Upon Trent, Staffordshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TRUFORM INDUSTRIES LIMITED
Company Number:03613690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:11b Faraday Court, First Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Beam Hill Road, Burton On Trent, DE13 0AD

Director11 August 1998Active
84 Coniston Road, Streetly, Sutton Coldfield, B74 3LG

Secretary11 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 August 1998Active
84 Coniston Road, Streetly, Sutton Coldfield, B74 3LG

Director11 August 1998Active
60 Clays Lane, Branston, Burton On Trent, DE14 3HU

Director11 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 August 1998Active

People with Significant Control

Mrs Carol Elizabeth Ross Holmes
Notified on:28 July 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:113, Beam Hill Road, Burton Upon Trent, United Kingdom, DE13 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Barry Potter
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:84, Coniston Road, Sutton Coldfield, United Kingdom, B74 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Holmes
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:113, Beam Hill Road, Burton On Trent, United Kingdom, DE13 0AD
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 (7 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Address

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

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Change account reference date company previous extended.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.