About

Registered Number: 07374260
Date of Incorporation: 13/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

 

Trutex Investments Ltd was founded on 13 September 2010 and has its registered office in Clitheroe, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Robert 13 September 2010 09 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Martin Donald 16 May 2013 02 March 2015 1
HODSON, Bonnie 02 March 2015 09 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
RESOLUTIONS - N/A 17 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 30 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 October 2016
SH01 - Return of Allotment of shares 18 March 2016
RESOLUTIONS - N/A 07 March 2016
SH01 - Return of Allotment of shares 07 March 2016
RESOLUTIONS - N/A 26 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 25 March 2015
AP03 - Appointment of secretary 25 March 2015
MR01 - N/A 07 February 2015
SH01 - Return of Allotment of shares 27 November 2014
RESOLUTIONS - N/A 21 November 2014
RESOLUTIONS - N/A 17 November 2014
SH01 - Return of Allotment of shares 17 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 20 October 2014
AUD - Auditor's letter of resignation 26 February 2014
AR01 - Annual Return 25 October 2013
SH08 - Notice of name or other designation of class of shares 25 July 2013
SH01 - Return of Allotment of shares 18 July 2013
RESOLUTIONS - N/A 17 July 2013
AP03 - Appointment of secretary 16 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 June 2012
SH08 - Notice of name or other designation of class of shares 03 November 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 30 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2011
RESOLUTIONS - N/A 29 December 2010
SH10 - Notice of particulars of variation of rights attached to shares 29 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 December 2010
RESOLUTIONS - N/A 23 December 2010
AP01 - Appointment of director 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA01 - Change of accounting reference date 23 December 2010
NEWINC - New incorporation documents 13 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.