UKBizDB.co.uk

TRULINE ENGINEERING SERVICES LIMITED

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

This company is commonly known as Truline Engineering Services Limited. The company was founded 52 years ago and was given the registration number 01016965. The firm's registered office is in PORTSMOUTH. You can find them at 29 Aston Road, Waterlooville, Portsmouth, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:TRULINE ENGINEERING SERVICES LIMITED
Company Number:01016965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1971
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Aston Road, Waterlooville, Portsmouth, Hampshire, PO7 7XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director01 September 2000Active
29, Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director-Active
10, Sycamore Close, Waterlooville, PO8 8SH

Secretary01 May 2008Active
3 Birch Trees, Bassaleg, Newport, NP1 9LZ

Secretary-Active
Quayside, Marine Walk, Hayling Island, PO11 9PQ

Secretary01 September 1996Active
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA

Secretary02 August 1994Active
10, Sycamore Close, Waterlooville, PO8 8SH

Director01 October 2008Active
15, Darran Road, Risca, Newport, NP11 6GY

Director-Active
3 Birch Trees, Bassaleg, Newport, NP1 9LZ

Director-Active
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA

Director02 August 1994Active
32 Tournerbury Lane, Hayling Island, PO11 9DH

Director11 September 1997Active

People with Significant Control

The West Group (Fluid Power) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:29, Aston Road, Waterlooville, England, PO7 7XJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Mortgage

Mortgage satisfy charge full.

Download
2015-07-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.