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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 November 2017 | Outstanding |
N/A |
Debenture | 27 March 2007 | Fully Satisfied |
N/A |