TRUSOUND MANUFACTURING LIMITED

TRUSOUND MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRUSOUND MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00552165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRUSOUND MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLICK TRUSOUND MANUFACTURING LIMITEDFeb 17, 1988Feb 17, 1988
    TRUSOUND MANUFACTURING LIMITEDJul 16, 1955Jul 16, 1955

    What are the latest accounts for TRUSOUND MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRUSOUND MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for TRUSOUND MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Blick Dormants Limited as a person with significant control on Jun 16, 2023

    2 pagesPSC05

    Director's details changed for Mr Amit Kumar Sood on May 22, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Secretary's details changed for Steven John Costello on Jul 22, 2022

    1 pagesCH03

    Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022

    2 pagesCH01

    Director's details changed for Mr Steven John Costello on Jul 22, 2022

    2 pagesCH01

    Appointment of Mr Mark Richard Smiley as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Mr Amit Kumar Sood as a director on Jul 15, 2022

    2 pagesAP01

    Termination of appointment of Andrew Stephen Lord as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr Steven John Costello as a director on Mar 01, 2022

    2 pagesAP01

    Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021

    2 pagesCH01

    Change of details for Blick Dormants Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of TRUSOUND MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    186092550001
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant217824350001
    SMILEY, Mark Richard
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director195541990002
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149706000001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Secretary
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    British7341360001
    CANKETT, Christopher John
    Orchard House
    Barton St.David
    TA11 6BP Somerton
    Somerset
    Director
    Orchard House
    Barton St.David
    TA11 6BP Somerton
    Somerset
    EnglandBritishDirector1054960001
    COGZELL, Matthew James
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishHr Director157755080001
    COLE, Austin Thomas
    46 Blenheim Road
    Alphington
    EX2 8SE Exeter
    Devon
    Director
    46 Blenheim Road
    Alphington
    EX2 8SE Exeter
    Devon
    BritishDirector9185940001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Director
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    EnglandBritishDirector53398040001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritishAccountant85254310002
    COWLEY, John Mitchell
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishDirector153045530001
    GINNEVER, Bruce Quentin
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    United KingdomBritishDirector19214470003
    HALLITT, Peter William
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    Director
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    BritishChief Executive Officer100185830001
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritishGeneral Manager217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrenchLegal Director Europe125644650001
    LEE, Michael John
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    BritishFinance Director7341400002
    LORD, Andrew Stephen
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    United KingdomBritishAccountant194669590001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Director
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    United KingdomBritishDirector & Group Coy Sec7341360001
    MCKENZIE-WYNNE, Elizabeth Jane
    Vine Cottage
    Langet
    GL7 5US South Cerney
    Gloucestershire
    Director
    Vine Cottage
    Langet
    GL7 5US South Cerney
    Gloucestershire
    BritishChartered Accountant36351490001
    MERRIFIELD, Stephanie Irene
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritishHr Director219947100001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Director
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    EnglandBritishDirector64426280002
    SCOTT-GALL, Ian Harold
    Highfold House
    Folly Road Lambourn
    RG17 8QE Hungerford
    Berkshire
    Director
    Highfold House
    Folly Road Lambourn
    RG17 8QE Hungerford
    Berkshire
    BritishGroup Managing Director380830001
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    England
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritishAccountant153181250001
    STUBBS, Susan
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    United KingdomBritishHr Director169624400001
    TRIPP, John Casey
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    UkUnited StatesChief Finance Officer128288020001

    Who are the persons with significant control of TRUSOUND MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number752835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRUSOUND MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1982Registration of a charge
    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
    • Allied Irish Finance Company Limited
    Transactions
    • Oct 08, 1980Registration of a charge

    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