About

Registered Number: 03757963
Date of Incorporation: 22/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 9&10 Rowan House, Westwood Way, Coventry, CV4 8HS,

 

Having been setup in 1999, Truecommerce (Manchester) Ltd are based in Coventry, it has a status of "Active". Truecommerce (Manchester) Ltd has 6 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Allan Joseph 01 April 2001 23 June 2014 1
GRAY, Allan William 21 May 1999 23 June 2014 1
GRAY, Helen 21 May 1999 31 March 2001 1
REYNOLDS, Thomas Patrick Christopher 26 October 2001 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SEATON, Edward Flint 18 February 2016 - 1
WALKER, Beverley Anne 27 February 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 April 2018
MR01 - N/A 21 November 2017
MA - Memorandum and Articles 20 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 24 February 2016
AP01 - Appointment of director 24 February 2016
RESOLUTIONS - N/A 23 February 2016
AP03 - Appointment of secretary 23 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 June 2015
MR04 - N/A 01 November 2014
AA - Annual Accounts 11 July 2014
AUD - Auditor's letter of resignation 04 July 2014
MR05 - N/A 27 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 June 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 30 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 06 November 2003
CERTNM - Change of name certificate 12 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 05 February 2003
225 - Change of Accounting Reference Date 18 September 2002
363s - Annual Return 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 24 August 2001
225 - Change of Accounting Reference Date 24 August 2001
AA - Annual Accounts 27 December 2000
DISS40 - Notice of striking-off action discontinued 05 December 2000
363s - Annual Return 05 December 2000
GAZ1 - First notification of strike-off action in London Gazette 17 October 2000
CERTNM - Change of name certificate 09 February 2000
225 - Change of Accounting Reference Date 02 February 2000
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
CERTNM - Change of name certificate 20 May 1999
RESOLUTIONS - N/A 09 May 1999
123 - Notice of increase in nominal capital 09 May 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.