About

Registered Number: 02018085
Date of Incorporation: 09/05/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Units L2 & L3, Bath Road Trading Estate, Lightpill Stroud, Gloucestershire, GL5 3QF

 

Truturn Precision Engineering (Charfield) Ltd was established in 1986, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Hammond, Yvonne, Langley, Mainfred Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Yvonne 13 July 2009 - 1
LANGLEY, Mainfred Peter 01 October 1997 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 05 April 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 December 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AAMD - Amended Accounts 27 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 20 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 01 June 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 21 March 2000
395 - Particulars of a mortgage or charge 01 December 1999
AUD - Auditor's letter of resignation 11 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
363s - Annual Return 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1999
AA - Annual Accounts 31 December 1998
395 - Particulars of a mortgage or charge 09 October 1998
395 - Particulars of a mortgage or charge 06 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
395 - Particulars of a mortgage or charge 04 August 1998
363s - Annual Return 31 May 1998
395 - Particulars of a mortgage or charge 14 April 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 27 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1995
363s - Annual Return 26 June 1995
AUD - Auditor's letter of resignation 23 August 1994
363s - Annual Return 20 July 1994
288 - N/A 20 July 1994
288 - N/A 20 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 07 December 1993
288 - N/A 28 October 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 03 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
288 - N/A 11 January 1993
363b - Annual Return 02 June 1992
395 - Particulars of a mortgage or charge 21 February 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
395 - Particulars of a mortgage or charge 12 December 1991
AA - Annual Accounts 11 December 1991
288 - N/A 01 August 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 04 September 1990
AUD - Auditor's letter of resignation 04 September 1990
363 - Annual Return 07 August 1990
288 - N/A 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1989
288 - N/A 21 June 1989
395 - Particulars of a mortgage or charge 12 May 1989
395 - Particulars of a mortgage or charge 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 20 April 1989
288 - N/A 16 January 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
288 - N/A 15 April 1988
395 - Particulars of a mortgage or charge 07 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1986
GAZ(U) - N/A 22 August 1986
288 - N/A 22 August 1986
288 - N/A 22 August 1986
288 - N/A 22 August 1986
288 - N/A 22 August 1986
287 - Change in situation or address of Registered Office 22 August 1986
GAZ(U) - N/A 10 July 1986
CERTNM - Change of name certificate 02 July 1986
NEWINC - New incorporation documents 09 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

Deed of charge over credit balances 09 November 2005 Outstanding

N/A

Chattel mortgage 23 November 1999 Outstanding

N/A

Fixed charge supplemental to a debenture dated 21ST july 1998 issued by the company 21 September 1998 Outstanding

N/A

Legal charge 29 July 1998 Outstanding

N/A

Debenture 21 July 1998 Outstanding

N/A

Legal mortgage 06 April 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1994 Fully Satisfied

N/A

Mortgage debenture 30 June 1994 Fully Satisfied

N/A

Notice from the board of directors 17 February 1992 Fully Satisfied

N/A

Mortgage 28 November 1991 Fully Satisfied

N/A

Legal charge 08 May 1989 Fully Satisfied

N/A

Guarantee & debenture 05 May 1989 Fully Satisfied

N/A

Mortgage debenture 30 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.