TRU PLASTICS LIMITED
LANGLEY MILL

Hellopages » Derbyshire » Amber Valley » NG16 4BE

Company number 06646378
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address BAILEY BROOK HOUSE, AMBER DRIVE, LANGLEY MILL, NOTTINGHAMSHIRE, NG16 4BE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Kevin Mark Stanley Scott as a director on 27 July 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of TRU PLASTICS LIMITED are www.truplastics.co.uk, and www.tru-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to Derby Rail Station is 8.7 miles; to Mansfield Woodhouse Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tru Plastics Limited is a Private Limited Company. The company registration number is 06646378. Tru Plastics Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Tru Plastics Limited is Bailey Brook House Amber Drive Langley Mill Nottinghamshire Ng16 4be. . SKELLETT, Evelyn Hermina is a Secretary of the company. ROBERTS, Yvette is a Director of the company. SCOTT, Kevin Mark Stanley is a Director of the company. SKELLETT, Evelyn Hermina is a Director of the company. SKELLETT, Kenneth William is a Director of the company. SKELLETT, Russell is a Director of the company. Director SKELLETT, Russell has been resigned. Director SKELLETT, Russell has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SKELLETT, Evelyn Hermina
Appointed Date: 15 July 2008

Director
ROBERTS, Yvette
Appointed Date: 21 July 2014
54 years old

Director
SCOTT, Kevin Mark Stanley
Appointed Date: 27 July 2016
46 years old

Director
SKELLETT, Evelyn Hermina
Appointed Date: 15 July 2008
78 years old

Director
SKELLETT, Kenneth William
Appointed Date: 15 July 2008
77 years old

Director
SKELLETT, Russell
Appointed Date: 19 May 2014
50 years old

Resigned Directors

Director
SKELLETT, Russell
Resigned: 11 October 2012
Appointed Date: 24 February 2012
50 years old

Director
SKELLETT, Russell
Resigned: 18 July 2008
Appointed Date: 15 July 2008
40 years old

Persons With Significant Control

Tru Plastics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRU PLASTICS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Appointment of Kevin Mark Stanley Scott as a director on 27 July 2016
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

...
... and 29 more events
08 Aug 2008
Director appointed evelyn hermina skellett
29 Jul 2008
Appointment terminated director russell skellett
29 Jul 2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
24 Jul 2008
Particulars of a mortgage or charge / charge no: 1
15 Jul 2008
Incorporation

TRU PLASTICS LIMITED Charges

28 April 2014
Charge code 0664 6378 0004
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 February 2012
Rent deposit deed
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Abbeyfield Estates Limited
Description: The money from time to time held in an interest bearing…
27 October 2008
All assets debenture
Delivered: 29 October 2008
Status: Satisfied on 22 May 2014
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 31 December 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…