TRUARC LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX5 9DQ
Company number 06454930
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address UNIT 2, EASTGATE, ELLAND, HALIFAX, HX5 9DQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 22 December 2016 GBP 160 ; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of TRUARC LIMITED are www.truarc.co.uk, and www.truarc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Truarc Limited is a Private Limited Company. The company registration number is 06454930. Truarc Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Truarc Limited is Unit 2 Eastgate Elland Halifax Hx5 9dq. . BAKES, Tracey is a Secretary of the company. BAKES, Tracey is a Director of the company. LAWLESS, John Gary is a Director of the company. THEWLIS, Andrew is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BAKES, Tracey
Appointed Date: 17 December 2007

Director
BAKES, Tracey
Appointed Date: 17 December 2007
59 years old

Director
LAWLESS, John Gary
Appointed Date: 17 December 2007
51 years old

Director
THEWLIS, Andrew
Appointed Date: 17 December 2007
57 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Persons With Significant Control

Mr Andrew Thewlis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRUARC LIMITED Events

07 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Feb 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 160

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 130

...
... and 27 more events
10 Mar 2009
Ad 01/03/08\gbp si 59@1=59\gbp ic 1/60\
31 Jan 2008
Particulars of mortgage/charge
20 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2007
Secretary resigned
17 Dec 2007
Incorporation

TRUARC LIMITED Charges

23 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…