About

Registered Number: 03958392
Date of Incorporation: 28/03/2000 (24 years ago)
Company Status: Active
Registered Address: Ags , Unit 1 Castle Court 2, Castle Gate Way, Dudley, DY1 4RH,

 

Founded in 2000, Trucut Technologies (UK) Ltd have registered office in Dudley. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAVELL, John 12 April 2000 05 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Karen Mary 29 August 2012 - 1
FLAVELL, Susan 12 April 2000 05 April 2006 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 25 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 March 2013
AP03 - Appointment of secretary 14 March 2013
AA - Annual Accounts 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 16 April 2009
363a - Annual Return 27 November 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 09 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
288a - Notice of appointment of directors or secretaries 31 May 2006
225 - Change of Accounting Reference Date 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 March 2004
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 03 October 2002
225 - Change of Accounting Reference Date 03 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 18 April 2001
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.