About

Registered Number: 01773572
Date of Incorporation: 28/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.