About

Registered Number: 03761466
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: Fishwick Street, Rochdale, Lancashire, OL16 5NA

 

Trumetic Ltd was registered on 28 April 1999 and has its registered office in Lancashire, it's status is listed as "Active". The companies directors are listed as Trubswasser, Gary Victor, Trubswasser, Harold, Trubswasser, Joan in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUBSWASSER, Gary Victor 10 May 1999 - 1
TRUBSWASSER, Harold 10 May 1999 - 1
TRUBSWASSER, Joan 10 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 15 March 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 09 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
225 - Change of Accounting Reference Date 17 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.