About

Registered Number: 04903291
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1BB

 

Truganini Ltd was founded on 18 September 2003 and has its registered office in Stoke On Trent. We do not know the number of employees at this company. This company has 3 directors listed as Mellor, Christopher John, Dugdale, Dawn Margaret, Cooper, Kirsty Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Christopher John 19 September 2003 - 1
COOPER, Kirsty Jane 06 April 2006 04 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DUGDALE, Dawn Margaret 19 September 2003 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 24 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
SH03 - Return of purchase of own shares 16 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 05 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 24 July 2007
123 - Notice of increase in nominal capital 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 31 August 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 15 September 2004
225 - Change of Accounting Reference Date 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.