Truslit (Bury) Ltd was founded on 28 November 1983 and are based in Cheshire, it has a status of "Active". We don't know the number of employees at Truslit (Bury) Ltd. This organisation has 5 directors listed as Lyons, Graham, Vass, Janet Lesley, Lyons, Gordon, Lyons, Joan, Taylor, Anthony John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYONS, Graham | N/A | - | 1 |
LYONS, Gordon | N/A | 07 April 2005 | 1 |
LYONS, Joan | N/A | 03 September 2009 | 1 |
TAYLOR, Anthony John | 14 August 2001 | 26 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VASS, Janet Lesley | 25 October 2018 | 05 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 06 December 2018 | |
AP03 - Appointment of secretary | 25 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 08 August 2018 | |
MR01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 21 August 2017 | |
MR04 - N/A | 25 October 2016 | |
AA - Annual Accounts | 01 October 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AD01 - Change of registered office address | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 09 September 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
TM02 - Termination of appointment of secretary | 06 November 2009 | |
TM01 - Termination of appointment of director | 06 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 01 September 2009 | |
RESOLUTIONS - N/A | 21 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 September 2008 | |
353 - Register of members | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363s - Annual Return | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 24 August 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
169 - Return by a company purchasing its own shares | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 18 September 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 24 August 1999 | |
363s - Annual Return | 03 November 1998 | |
AA - Annual Accounts | 01 September 1998 | |
287 - Change in situation or address of Registered Office | 01 September 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 17 September 1997 | |
363s - Annual Return | 02 October 1996 | |
RESOLUTIONS - N/A | 19 June 1996 | |
RESOLUTIONS - N/A | 19 June 1996 | |
RESOLUTIONS - N/A | 19 June 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1996 | |
123 - Notice of increase in nominal capital | 19 June 1996 | |
AA - Annual Accounts | 05 June 1996 | |
AA - Annual Accounts | 05 June 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 04 September 1995 | |
395 - Particulars of a mortgage or charge | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 22 June 1995 | |
288 - N/A | 01 June 1995 | |
363s - Annual Return | 04 September 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 08 November 1992 | |
363s - Annual Return | 28 September 1992 | |
363a - Annual Return | 12 September 1991 | |
AA - Annual Accounts | 09 September 1991 | |
AA - Annual Accounts | 27 September 1990 | |
363 - Annual Return | 25 September 1990 | |
287 - Change in situation or address of Registered Office | 15 November 1989 | |
363 - Annual Return | 15 November 1989 | |
AA - Annual Accounts | 21 June 1989 | |
AA - Annual Accounts | 17 November 1988 | |
363 - Annual Return | 21 September 1988 | |
AA - Annual Accounts | 19 November 1987 | |
363 - Annual Return | 31 July 1987 | |
AA - Annual Accounts | 19 December 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 December 1986 | |
AA - Annual Accounts | 31 October 1986 | |
363 - Annual Return | 16 September 1986 | |
287 - Change in situation or address of Registered Office | 07 July 1986 | |
NEWINC - New incorporation documents | 28 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2018 | Outstanding |
N/A |
Debenture | 21 February 2008 | Fully Satisfied |
N/A |
Legal charge | 05 April 2005 | Fully Satisfied |
N/A |
Debenture | 05 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 17 June 1995 | Fully Satisfied |
N/A |