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.
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 |
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 |
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 |