Warning: file_put_contents(c/c70cf7c0def0ad760965dd133884e916.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Truscotts (barnstaple) Limited, PL6 7PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRUSCOTTS (BARNSTAPLE) LIMITED

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

This company is commonly known as Truscotts (barnstaple) Limited. The company was founded 31 years ago and was given the registration number 02721408. The firm's registered office is in PLYMOUTH. You can find them at Woodland House Forresters Business Park, Estover Road, Plymouth, Devon. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRUSCOTTS (BARNSTAPLE) LIMITED
Company Number:02721408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 45112 - Sale of used cars and light motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodland House Forresters Business Park, Estover Road, Plymouth, Devon, PL6 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville House, Boutport Street, Barnstaple, England, EX31 1TZ

Director-Active
Truscott House, Truscott, Launceston, PL15 8LA

Secretary31 December 2003Active
Truscott Cottage, Truscott, Launceston, PL15 8LA

Secretary07 May 2000Active
Truscott House, Truscott, Launceston, PL15 8LA

Secretary-Active
Lydcott Barton, Brayford, Barnstaple, EX32 7QW

Secretary01 January 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary09 June 1992Active
Truscott House, Truscott, Launceston, PL15 8LA

Director-Active
Grenville House, 9 Boutport Street, Barnstaple, United Kingdom, EX31 1TZ

Director20 June 2016Active
Grenville House, 9 Boutport Street, Barnstaple, United Kingdom, EX31 1TZ

Director20 June 2016Active
Truscott House, Truscott, Launceston, PL15 8LA

Director-Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director09 June 1992Active

People with Significant Control

Mr Michael John Boundy
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Woodland House, Forresters Business Park, Plymouth, PL6 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.