UKBizDB.co.uk

TRUPLAS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:110 Whitchurch Road, Cardiff, CF14 3LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Truplas, Vine Road, Haverfordwest, Wales, SA62 3NZ

Director28 May 2019Active
Meadowlands 200 Haven Road, Haverfordwest, SA61 1DQ

Secretary19 February 1991Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary19 February 1991Active
Meadowlands 200 Haven Road, Haverfordwest, SA61 1DQ

Director19 February 1991Active
110, Whitchurch Road, Cardiff, United Kingdom, CF14 3LY

Director27 May 2010Active
110, Whitchurch Road, Cardiff, United Kingdom, CF14 3LY

Director27 May 2010Active
29 Ashdale Lane, Llangwm, Haverfordwest, SA62 4NU

Director19 February 1991Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director19 February 1991Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director19 February 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Change account reference date company previous shortened.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Capital

Capital allotment shares.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.