UKBizDB.co.uk

TRUSS-TECH LIMITED

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

This company is commonly known as Truss-tech Limited. The company was founded 33 years ago and was given the registration number 02588469. The firm's registered office is in KIRKBY IN ASHFIELD. You can find them at Unit 9 Park Lane Business Park, Park Lane, Kirkby In Ashfield, Nottinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRUSS-TECH LIMITED
Company Number:02588469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 9 Park Lane Business Park, Park Lane, Kirkby In Ashfield, Nottinghamshire, NG17 9LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director05 January 2022Active
Wyckham Way, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director05 January 2022Active
108a, Chapel Lane, Ravenshead, Nottingham, England, NG15 9DH

Secretary25 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1991Active
16 Sycamore Road, Awsworth, Nottingham, NG16 2SQ

Director25 March 1991Active
223, Sleetmoor Lane, Swanwick, Alfreton, England, DE55 1RH

Director-Active
108a, Chapel Lane, Ravenshead, Nottingham, England, NG15 9DH

Director25 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1991Active

People with Significant Control

Wyckham Blackwell Holdings Limited
Notified on:05 January 2022
Status:Active
Country of residence:Isle Of Man
Address:6th Floor Victory House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Terry Denise Perkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Address:Unit 9 Park Lane Business Park, Kirkby In Ashfield, NG17 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:English
Address:Unit 9 Park Lane Business Park, Kirkby In Ashfield, NG17 9LE
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Accounts

Change account reference date company previous shortened.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-12Address

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

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-08Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.