About

Registered Number: 03852930
Date of Incorporation: 04/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Fall Bank Industrial Estate Fall Bank Industrial Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS

 

Truswell U.K. Distribution Ltd was registered on 04 October 1999 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Truswell, Ian, Truswell, James Bennett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUSWELL, Ian 04 October 1999 - 1
TRUSWELL, James Bennett 04 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 30 October 2019
MR04 - N/A 16 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 October 2017
CS01 - N/A 13 October 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 29 October 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
AA - Annual Accounts 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 23 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 18 October 2000
225 - Change of Accounting Reference Date 23 December 1999
287 - Change in situation or address of Registered Office 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.