About

Registered Number: 03832861
Date of Incorporation: 27/08/1999 (25 years and 7 months ago)
Company Status: Administration
Registered Address: Elwell Watchorn & Saxon, 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Tru Spas Ltd was founded on 27 August 1999, it's status in the Companies House registry is set to "Administration". We do not know the number of employees at the business. The companies directors are listed as Tucker, Douglas Neal, Smith, John Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John Howard 27 August 1999 01 May 2001 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Douglas Neal 27 August 1999 02 August 2002 1

Filing History

Document Type Date
2.24B - N/A 05 July 2005
RESOLUTIONS - N/A 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
2.16B - N/A 09 March 2005
2.17B - N/A 04 March 2005
287 - Change in situation or address of Registered Office 05 January 2005
2.12B - N/A 29 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
287 - Change in situation or address of Registered Office 29 January 2002
363s - Annual Return 25 January 2002
CERTNM - Change of name certificate 23 November 2001
225 - Change of Accounting Reference Date 21 November 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
RESOLUTIONS - N/A 04 April 2001
395 - Particulars of a mortgage or charge 24 February 2001
363s - Annual Return 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
225 - Change of Accounting Reference Date 12 July 2000
395 - Particulars of a mortgage or charge 12 June 2000
287 - Change in situation or address of Registered Office 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 February 2001 Outstanding

N/A

Debenture 02 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.