UKBizDB.co.uk

TRUSSTEC LIMITED

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

This company is commonly known as Trusstec Limited. The company was founded 35 years ago and was given the registration number 02266722. The firm's registered office is in REDHILL. You can find them at Chancery House, 3 Hatchlands Road, Redhill, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRUSSTEC LIMITED
Company Number:02266722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Chancery House, 3 Hatchlands Road, Redhill, England, RH1 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex House, Quarry Lane, Chichester, United Kingdom, PO19 8PE

Director02 October 2023Active
Sussex House, Quarry Lane, Chichester, United Kingdom, PO19 8PE

Director02 October 2023Active
Sussex House, Quarry Lane, Chichester, United Kingdom, PO19 8PE

Director02 October 2023Active
Poppyfields, Recreation Road, Burghfield Common, Reading, RG7 3EN

Secretary-Active
Nye Group, Dorking Road, Kingsfold, Horsham, England, RH12 3SD

Director12 December 2019Active
Nye Group, Dorking Road, Kingsfold, Horsham, England, RH12 3SD

Director12 December 2019Active
Poppyfields, Recreation Road, Burghfield Common, Reading, RG7 3EN

Director-Active
25 Vicarage Wood Way, Tilehurst, Reading, RG31 6ZX

Director-Active
Birchgrove, Burton, Milford Haven, SA73 1NT

Director-Active

People with Significant Control

Nye Group Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:Nye's Building Supplies, Dorking Road, Horsham, England, RH12 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
D.W. Nye Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:Chenies, Okewood Hill, Dorking, England, RH5 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Esfandar Shojaie
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Trusstec Limited, Kennet Weir Business Park, Arrowhead Road, Reading, England, RG7 4AD
Nature of control:
  • Significant influence or control
Mr Paul Julian Schofield
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Trusstec Limited, Kennet Weir Business Park, Arrowhead Road, Reading, England, RG7 4AD
Nature of control:
  • Significant influence or control
Manderwood Investments
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 5, Honeyborough Industrial Estate, Milford Haven, Wales, SA73 1SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Address

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

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

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

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Address

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

Download

Copyright © 2024. All rights reserved.