TRUSOUND MANUFACTURING LIMITED
Overview
Company Name | TRUSOUND MANUFACTURING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00552165 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRUSOUND MANUFACTURING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRUSOUND MANUFACTURING LIMITED located?
Registered Office Address | C/O Stanley Black & Decker Hellaby Lane Hellaby S66 8HN Rotherham South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRUSOUND MANUFACTURING LIMITED?
Company Name | From | Until |
---|---|---|
BLICK TRUSOUND MANUFACTURING LIMITED | Feb 17, 1988 | Feb 17, 1988 |
TRUSOUND MANUFACTURING LIMITED | Jul 16, 1955 | Jul 16, 1955 |
What are the latest accounts for TRUSOUND MANUFACTURING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRUSOUND MANUFACTURING LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for TRUSOUND MANUFACTURING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Jun 17, 2023 | 1 pages | AD01 | ||
Change of details for Blick Dormants Limited as a person with significant control on Jun 16, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Mark Richard Smiley as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stephen Lord as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steven John Costello as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021 | 2 pages | CH01 | ||
Change of details for Blick Dormants Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on Nov 19, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of TRUSOUND MANUFACTURING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | 186092550001 | |||||||
COSTELLO, Steven John | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 217824350001 | ||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SOOD, Amit Kumar | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Finance Director | 195541990002 | ||||
COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||
HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149706000001 | ||||||
HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||
MACINNES, Colin David | Secretary | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | British | 7341360001 | ||||||
CANKETT, Christopher John | Director | Orchard House Barton St.David TA11 6BP Somerton Somerset | England | British | Director | 1054960001 | ||||
COGZELL, Matthew James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Hr Director | 157755080001 | ||||
COLE, Austin Thomas | Director | 46 Blenheim Road Alphington EX2 8SE Exeter Devon | British | Director | 9185940001 | |||||
COLLINS, Richard Hawke | Director | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | England | British | Director | 53398040001 | ||||
COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | Accountant | 85254310002 | ||||
COWLEY, John Mitchell | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Director | 153045530001 | ||||
GINNEVER, Bruce Quentin | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British | Director | 19214470003 | ||||
HALLITT, Peter William | Director | The Mistral Lower Busker Farm Busker Lane Scissett HD8 9JU Huddersfield | British | Chief Executive Officer | 100185830001 | |||||
HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | General Manager | 217758150001 | ||||
HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | Legal Director Europe | 125644650001 | ||||
LEE, Michael John | Director | 7 Rectory Road Frampton Cotterell BS36 2BN Bristol Avon | British | Finance Director | 7341400002 | |||||
LORD, Andrew Stephen | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | Accountant | 194669590001 | ||||
MACINNES, Colin David | Director | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | United Kingdom | British | Director & Group Coy Sec | 7341360001 | ||||
MCKENZIE-WYNNE, Elizabeth Jane | Director | Vine Cottage Langet GL7 5US South Cerney Gloucestershire | British | Chartered Accountant | 36351490001 | |||||
MERRIFIELD, Stephanie Irene | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | Hr Director | 219947100001 | ||||
PEAGAM, Garry John | Director | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | England | British | Director | 64426280002 | ||||
SCOTT-GALL, Ian Harold | Director | Highfold House Folly Road Lambourn RG17 8QE Hungerford Berkshire | British | Group Managing Director | 380830001 | |||||
SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England England | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SOOD, Amit Kumar | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Accountant | 153181250001 | ||||
STUBBS, Susan | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British | Hr Director | 169624400001 | ||||
TRIPP, John Casey | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | Uk | United States | Chief Finance Officer | 128288020001 |
Who are the persons with significant control of TRUSOUND MANUFACTURING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blick Dormants Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRUSOUND MANUFACTURING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 06, 1982 Delivered On Aug 07, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges on the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and all buildings & fixtures (including trade fixtures) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 06, 1980 Delivered On Oct 08, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold 5 fairview gardens, woodford, essex. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0