About

Registered Number: 01324196
Date of Incorporation: 03/08/1977 (47 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, UB3 3NQ

 

Based in Hayes, Trueform Engineering Ltd was established in 1977, it has a status of "Active". Fuller, Maxine, Clark, Keith Leslie, Clarke, Keith Leslie, Kofteros, George, Kofteros, Leslie Caroline, Treweek, David are listed as the directors of the organisation. We do not know the number of employees at Trueform Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Keith Leslie N/A 11 May 1993 1
CLARKE, Keith Leslie 20 March 2000 01 August 2013 1
KOFTEROS, George N/A 22 June 2012 1
KOFTEROS, Leslie Caroline N/A 22 June 2012 1
TREWEEK, David 20 March 2000 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Maxine N/A 24 March 2015 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
MR01 - N/A 14 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 12 August 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 08 June 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 10 March 2016
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
MR01 - N/A 27 April 2015
TM02 - Termination of appointment of secretary 26 March 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 20 October 2014
TM01 - Termination of appointment of director 08 September 2014
AUD - Auditor's letter of resignation 14 August 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
RESOLUTIONS - N/A 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
RESOLUTIONS - N/A 26 June 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
SH01 - Return of Allotment of shares 13 April 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 17 May 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AA01 - Change of accounting reference date 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AUD - Auditor's letter of resignation 17 October 2006
AA - Annual Accounts 02 August 2006
CERTNM - Change of name certificate 14 February 2006
CERTNM - Change of name certificate 12 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 11 February 2005
AA - Annual Accounts 11 February 2005
395 - Particulars of a mortgage or charge 04 January 2005
395 - Particulars of a mortgage or charge 04 January 2005
395 - Particulars of a mortgage or charge 04 January 2005
395 - Particulars of a mortgage or charge 04 January 2005
395 - Particulars of a mortgage or charge 04 January 2005
395 - Particulars of a mortgage or charge 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
363a - Annual Return 15 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 06 October 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 17 March 2000
AA - Annual Accounts 04 July 1999
RESOLUTIONS - N/A 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 05 August 1996
395 - Particulars of a mortgage or charge 25 May 1996
395 - Particulars of a mortgage or charge 23 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 09 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 28 February 1994
395 - Particulars of a mortgage or charge 22 January 1994
288 - N/A 20 May 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 09 July 1992
363x - Annual Return 02 March 1992
288 - N/A 28 November 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
395 - Particulars of a mortgage or charge 27 October 1990
288 - N/A 22 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
287 - Change in situation or address of Registered Office 08 January 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 06 September 1988
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
RESOLUTIONS - N/A 11 March 1988
363 - Annual Return 15 May 1987
AA - Annual Accounts 18 March 1987
NEWINC - New incorporation documents 03 August 1977
CERTNM - Change of name certificate 03 August 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 25 May 2016 Outstanding

N/A

A registered charge 14 April 2015 Fully Satisfied

N/A

Deed of variation 15 February 2013 Outstanding

N/A

Debenture 22 June 2012 Outstanding

N/A

Debenture 22 June 2012 Outstanding

N/A

Composite guarantee and debenture 22 June 2012 Fully Satisfied

N/A

Chattel mortgage 22 June 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 September 2010 Outstanding

N/A

Debenture 02 September 2010 Outstanding

N/A

All assets debenture 23 April 2010 Fully Satisfied

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

Rent deposit deed 23 December 2004 Outstanding

N/A

Rent deposit deed 23 December 2004 Outstanding

N/A

Rent deposit deed 23 December 2004 Outstanding

N/A

Rent deposi deed 23 December 2004 Outstanding

N/A

Rent deposit deed 23 December 2004 Outstanding

N/A

Rent deposit deed 23 December 2004 Outstanding

N/A

Charge 21 May 1996 Fully Satisfied

N/A

Chattels mortgage 20 March 1996 Fully Satisfied

N/A

Legal charge 18 January 1994 Fully Satisfied

N/A

Legal charge 26 October 1990 Fully Satisfied

N/A

Charge 12 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.