About

Registered Number: 02861619
Date of Incorporation: 12/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 14 Brentford Business Centre, Commerce Road, Brentford, Middlesex, TW8 8LG

 

Established in 1993, Truvelo (UK) Ltd are based in Brentford in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the company are listed as Gebert, Ralf Dieter Heinrich, Korcz, Lukasz Franciszek, Gebert, Helga Edith, Gebert, Franz Josef, Gebert, Rudiger Heinz, Hill, Peter Rossell, Young, Alan William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEBERT, Ralf Dieter Heinrich 05 August 2009 - 1
KORCZ, Lukasz Franciszek 01 May 2017 - 1
GEBERT, Franz Josef 12 October 1993 05 August 2009 1
GEBERT, Rudiger Heinz 05 August 2009 31 July 2011 1
HILL, Peter Rossell 01 March 2011 05 June 2017 1
YOUNG, Alan William 01 May 2017 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GEBERT, Helga Edith 12 October 1993 17 August 2017 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 November 2017
TM02 - Termination of appointment of secretary 25 August 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 December 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 20 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 22 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 28 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 18 January 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 19 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 1995
363s - Annual Return 21 November 1994
287 - Change in situation or address of Registered Office 24 June 1994
RESOLUTIONS - N/A 19 January 1994
287 - Change in situation or address of Registered Office 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1994
CERTNM - Change of name certificate 27 October 1993
NEWINC - New incorporation documents 12 October 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 2004 Outstanding

N/A

Rent deposit deed 12 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.