About

Registered Number: 04435205
Date of Incorporation: 10/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Barn Overstone Court, Overstone Road, Withybrook, CV7 9LU

 

Truelec Control Systems Ltd was registered on 10 May 2002 and are based in Withybrook, it's status at Companies House is "Active". We don't know the number of employees at the business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDDICOMBE, Anthony Raymond 13 May 2002 - 1
WIDDICOMBE, Dawn 13 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 October 2008
353 - Register of members 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 11 May 2005
CERTNM - Change of name certificate 30 November 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.