About

Registered Number: 04389865
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 15 Springfield Court, Guiseley, Leeds, West Yorkshire, LS20 8FD,

 

True North Products Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". True North Products Ltd has 2 directors listed as Daffern, Fiona Gillian, Howsam, Christopher Guy. 1-10 people work at the business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAFFERN, Fiona Gillian 20 October 2006 - 1
HOWSAM, Christopher Guy 07 March 2002 14 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 05 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 14 June 2018
RESOLUTIONS - N/A 19 December 2017
CONNOT - N/A 19 December 2017
AD01 - Change of registered office address 02 November 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 June 2017
AA01 - Change of accounting reference date 13 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 September 2007
225 - Change of Accounting Reference Date 02 April 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 18 December 2003
225 - Change of Accounting Reference Date 02 April 2003
363s - Annual Return 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.