Based in Southampton in Hampshire, Truvox International Ltd was setup in 1962, it's status at Companies House is "Active". This business has 13 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCVEAN, Gordon Robert | 01 April 2009 | - | 1 |
TACONY, Kenneth John | 05 June 2018 | - | 1 |
TACONY, Korbin Bryce | 06 June 2018 | - | 1 |
TACONY HUMES, Kristin | 23 May 2016 | - | 1 |
DAY, Herbert Steven | 01 January 2007 | 28 February 2018 | 1 |
HINDERER III, Harold William | 01 January 2007 | 28 February 2018 | 1 |
HOLT, Peter David | 12 August 1991 | 31 December 2009 | 1 |
MORRIS, John Reginald | N/A | 01 January 2007 | 1 |
OVERELL, David Peter | 04 October 1997 | 20 December 2019 | 1 |
PAPP, Roger Sadgrove | N/A | 31 December 2008 | 1 |
PRENN, Daniel Dan | N/A | 03 September 1991 | 1 |
TACONY, Kenneth John | 01 January 2007 | 23 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EZEKIEL, David Richard Simon | 13 April 1994 | 25 May 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 05 June 2020 | |
CH01 - Change of particulars for director | 21 April 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM02 - Termination of appointment of secretary | 20 December 2019 | |
MA - Memorandum and Articles | 09 August 2019 | |
RESOLUTIONS - N/A | 16 July 2019 | |
CC04 - Statement of companies objects | 16 July 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 01 April 2019 | |
AP01 - Appointment of director | 11 June 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
CH01 - Change of particulars for director | 07 September 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
TM01 - Termination of appointment of director | 31 May 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AUD - Auditor's letter of resignation | 20 December 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 27 May 2011 | |
CH03 - Change of particulars for secretary | 27 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 26 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 26 July 2007 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
225 - Change of Accounting Reference Date | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
225 - Change of Accounting Reference Date | 10 January 2007 | |
287 - Change in situation or address of Registered Office | 10 January 2007 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
287 - Change in situation or address of Registered Office | 28 December 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2003 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 02 November 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363a - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 22 June 2000 | |
363a - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
AA - Annual Accounts | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 03 June 1998 | |
363a - Annual Return | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 04 April 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 April 1997 | |
287 - Change in situation or address of Registered Office | 04 April 1997 | |
RESOLUTIONS - N/A | 30 January 1997 | |
RESOLUTIONS - N/A | 30 January 1997 | |
RESOLUTIONS - N/A | 30 January 1997 | |
123 - Notice of increase in nominal capital | 30 January 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363a - Annual Return | 06 June 1996 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 16 February 1995 | |
363s - Annual Return | 25 May 1994 | |
395 - Particulars of a mortgage or charge | 06 May 1994 | |
288 - N/A | 03 May 1994 | |
AA - Annual Accounts | 22 April 1994 | |
288 - N/A | 21 April 1994 | |
AA - Annual Accounts | 14 June 1993 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 12 August 1992 | |
288 - N/A | 09 July 1992 | |
363s - Annual Return | 09 July 1992 | |
CERTNM - Change of name certificate | 18 February 1992 | |
AA - Annual Accounts | 30 May 1991 | |
363a - Annual Return | 30 May 1991 | |
363a - Annual Return | 21 January 1991 | |
287 - Change in situation or address of Registered Office | 17 December 1990 | |
288 - N/A | 13 December 1990 | |
AA - Annual Accounts | 16 November 1990 | |
395 - Particulars of a mortgage or charge | 13 August 1990 | |
288 - N/A | 28 November 1989 | |
AA - Annual Accounts | 15 November 1989 | |
363 - Annual Return | 15 November 1989 | |
288 - N/A | 30 August 1989 | |
288 - N/A | 08 February 1989 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 24 March 1988 | |
363 - Annual Return | 24 January 1988 | |
288 - N/A | 30 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 July 1987 | |
AA - Annual Accounts | 17 November 1986 | |
363 - Annual Return | 17 November 1986 | |
CERTNM - Change of name certificate | 03 May 1967 | |
NEWINC - New incorporation documents | 31 July 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 1998 | Outstanding |
N/A |
Charge | 21 April 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 August 1990 | Fully Satisfied |
N/A |
Floating charge. | 12 January 1977 | Fully Satisfied |
N/A |