About

Registered Number: 00731273
Date of Incorporation: 31/07/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: Unit C (East), Hamilton Business Park Manaton Way, Botley Road, Hedge End, Southampton, Hampshire, SO30 2JR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.