About

Registered Number: 07132787
Date of Incorporation: 21/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

 

Having been setup in 2010, Trutex Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of Trutex Ltd are listed as Easter, Matthew James, Fowler, Katrina Louise, Hogan, John, Morley, Tom, Walker, Heather, Betts, Martin Brian, Hargreaves, Martin Donald, Hodson, Bonnie, Betts, Martin Brian, Hallas, Tim, Hargreaves, Martin Donald, Leckie, Robert Campbell, Mullins, Robert James, Rix, Clare, Storey, David Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTER, Matthew James 29 June 2010 - 1
FOWLER, Katrina Louise 01 January 2016 - 1
HOGAN, John 01 May 2018 - 1
MORLEY, Tom 01 May 2018 - 1
WALKER, Heather 26 September 2010 - 1
BETTS, Martin Brian 25 March 2010 30 November 2010 1
HALLAS, Tim 02 January 2014 25 June 2019 1
HARGREAVES, Martin Donald 13 December 2010 02 March 2015 1
LECKIE, Robert Campbell 01 January 2016 06 October 2017 1
MULLINS, Robert James 29 June 2010 04 November 2011 1
RIX, Clare 29 June 2010 10 September 2010 1
STOREY, David Ian 07 March 2010 25 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Martin Brian 29 June 2010 30 November 2010 1
HARGREAVES, Martin Donald 13 December 2010 02 March 2015 1
HODSON, Bonnie 02 March 2015 09 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR04 - N/A 14 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 15 July 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 13 October 2015
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 18 February 2015
MR01 - N/A 07 February 2015
MR01 - N/A 07 February 2015
MR01 - N/A 07 February 2015
RESOLUTIONS - N/A 17 November 2014
SH01 - Return of Allotment of shares 17 November 2014
AA - Annual Accounts 17 November 2014
AUD - Auditor's letter of resignation 26 February 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AP03 - Appointment of secretary 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP03 - Appointment of secretary 06 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AD01 - Change of registered office address 12 March 2010
AA01 - Change of accounting reference date 12 March 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
AP01 - Appointment of director 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
RESOLUTIONS - N/A 26 February 2010
SH01 - Return of Allotment of shares 26 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AD01 - Change of registered office address 09 February 2010
NEWINC - New incorporation documents 21 January 2010

Mortgages & Charges

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

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

Floating charge (all assets) 15 February 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 February 2011 Outstanding

N/A

Legal assignment 09 December 2010 Outstanding

N/A

Debenture 26 February 2010 Outstanding

N/A

Composite guarantee and debenture 26 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.