UKBizDB.co.uk

TRUTEX INVESTMENTS LIMITED

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

This company is commonly known as Trutex Investments Limited. The company was founded 13 years ago and was given the registration number 07374260. The firm's registered office is in CLITHEROE. You can find them at Jubilee Mill, Taylor Street, Clitheroe, Lancashire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TRUTEX INVESTMENTS LIMITED
Company Number:07374260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Mill, Taylor Street, Clitheroe, United Kingdom, BB7 1NL

Director09 December 2010Active
Jubilee Mill, Taylor Street, Clitheroe, United Kingdom, BB7 1NL

Director09 December 2010Active
Jubilee Mill, Taylor Street, Clitheroe, BB7 1NL

Director11 December 2018Active
Jubilee Mill, Taylor Street, Clitheroe, BB7 1NL

Secretary16 May 2013Active
Jubilee Mill, Taylor Street, Clitheroe, BB7 1NL

Secretary02 March 2015Active
3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF

Director09 December 2010Active
Jubilee Mill, Taylor Street, Clitheroe, United Kingdom, BB7 1NL

Director09 December 2010Active
Jubilee Mill, Taylor Street, Clitheroe, BB7 1NL

Director01 May 2018Active
Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL

Director13 September 2010Active

People with Significant Control

Elaghmore Gp Llp
Notified on:14 February 2024
Status:Active
Country of residence:England
Address:36, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brown Manning
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Jubilee Mill, Taylor Street, Clitheroe, BB7 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Ducker
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Jubilee Mill, Taylor Street, Clitheroe, BB7 1NL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Accounts

Accounts with accounts type group.

Download
2024-02-29Capital

Capital return purchase own shares.

Download
2024-02-27Capital

Capital cancellation shares.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Incorporation

Memorandum articles.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type group.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-09Address

Change sail address company with new address.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.