This company is commonly known as Truplas Limited. The company was founded 33 years ago and was given the registration number 02583693. The firm's registered office is in CARDIFF. You can find them at 110 Whitchurch Road, , Cardiff, . This company's SIC code is 43342 - Glazing.
Name | : | TRUPLAS LIMITED |
---|---|---|
Company Number | : | 02583693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Whitchurch Road, Cardiff, CF14 3LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Truplas, Vine Road, Haverfordwest, Wales, SA62 3NZ | Director | 28 May 2019 | Active |
Meadowlands 200 Haven Road, Haverfordwest, SA61 1DQ | Secretary | 19 February 1991 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 19 February 1991 | Active |
Meadowlands 200 Haven Road, Haverfordwest, SA61 1DQ | Director | 19 February 1991 | Active |
110, Whitchurch Road, Cardiff, United Kingdom, CF14 3LY | Director | 27 May 2010 | Active |
110, Whitchurch Road, Cardiff, United Kingdom, CF14 3LY | Director | 27 May 2010 | Active |
29 Ashdale Lane, Llangwm, Haverfordwest, SA62 4NU | Director | 19 February 1991 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 19 February 1991 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 19 February 1991 | Active |
Symmonds Holdings Limited | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Vine Road Johnston Haverfordwest, Vine Road, Haverfordwest, Wales, SA62 3NZ |
Nature of control | : |
|
Mr Rhys Owen Hoddinott | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 110, Whitchurch Road, Cardiff, CF14 3LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Capital | Capital allotment shares. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.