About

Registered Number: 03566380
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Park Lane, Dove Valley Park, Foston, Derbyshire, DE65 5BG

 

Based in Derbyshire, Truma Ltd was setup in 1998, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Phillip Miles 01 January 2017 - 1
FITZPATRICK, Martin 01 January 2013 - 1
ASTON, Christopher John 01 January 2013 23 October 2015 1
SCHIMMER WOTTRICH, Renate Annemarie Johanna 01 April 1999 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 22 May 2018
SH01 - Return of Allotment of shares 13 October 2017
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
CERTNM - Change of name certificate 30 December 2016
CONNOT - N/A 30 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 24 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 May 2013
AA01 - Change of accounting reference date 20 March 2013
TM02 - Termination of appointment of secretary 11 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 05 May 2010
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 06 June 2007
363s - Annual Return 31 May 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 06 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 19 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 27 December 2000
225 - Change of Accounting Reference Date 05 December 2000
287 - Change in situation or address of Registered Office 30 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
225 - Change of Accounting Reference Date 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.