UKBizDB.co.uk

TRUSCOTT JEWELLERS LIMITED

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

This company is commonly known as Truscott Jewellers Limited. The company was founded 21 years ago and was given the registration number 04660042. The firm's registered office is in GLOUCESTER. You can find them at 1 College Court, , Gloucester, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:TRUSCOTT JEWELLERS LIMITED
Company Number:04660042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:1 College Court, Gloucester, England, GL1 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Shakespeare Avenue, Gloucester, England, GL2 5AL

Secretary07 September 2017Active
89, Station Road, Bishops Cleeve, Cheltenham, England, GL52 8HJ

Director07 September 2017Active
36, Shakespeare Avenue, Gloucester, England, GL2 5AL

Director07 September 2017Active
Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN

Secretary10 February 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary10 February 2003Active
Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN

Director10 February 2003Active

People with Significant Control

Mr Trevor James Andrews
Notified on:08 September 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:1, College Court, Gloucester, England, GL1 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
The Goldman Limited
Notified on:08 September 2017
Status:Active
Country of residence:England
Address:1 College Court, College Court, Gloucester, England, GL1 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ivan William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Accounts

Change account reference date company previous shortened.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Address

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

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.