About

Registered Number: 02588469
Date of Incorporation: 05/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Park Lane Business Park, Park Lane, Kirkby In Ashfield, Nottinghamshire, NG17 9LE

 

Having been setup in 1991, Truss-tech Ltd has its registered office in Kirkby In Ashfield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed as Perkins, Terry Denise, Smith, David, Holt, Carl Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Terry Denise N/A - 1
SMITH, David 25 March 1991 - 1
HOLT, Carl Stewart 25 March 1991 10 June 2000 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 12 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2018
SH08 - Notice of name or other designation of class of shares 19 September 2018
RESOLUTIONS - N/A 18 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 18 December 2009
395 - Particulars of a mortgage or charge 14 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 19 March 2007
AAMD - Amended Accounts 21 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
287 - Change in situation or address of Registered Office 26 August 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 20 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 04 August 1993
287 - Change in situation or address of Registered Office 16 July 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 06 March 1992
CERTNM - Change of name certificate 13 June 1991
MEM/ARTS - N/A 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
RESOLUTIONS - N/A 18 April 1991
395 - Particulars of a mortgage or charge 18 April 1991
MEM/ARTS - N/A 18 April 1991
287 - Change in situation or address of Registered Office 18 April 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 13 July 2009 Outstanding

N/A

Debenture 16 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.