TRUCUT TECHNOLOGIES (UK) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 03958392
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address AGS , UNIT 1 CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, UNITED KINGDOM, DY1 4RH
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of TRUCUT TECHNOLOGIES (UK) LIMITED are www.trucuttechnologiesuk.co.uk, and www.trucut-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Trucut Technologies Uk Limited is a Private Limited Company. The company registration number is 03958392. Trucut Technologies Uk Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Trucut Technologies Uk Limited is Ags Unit 1 Castle Court 2 Castle Gate Way Dudley United Kingdom Dy1 4rh. The company`s financial liabilities are £177.59k. It is £41.84k against last year. The cash in hand is £0.88k. It is £-5.01k against last year. And the total assets are £0.88k, which is £-20.91k against last year. CLARK, Karen Mary is a Secretary of the company. CLARK, John Albert is a Director of the company. CLARK, Karen Mary is a Director of the company. Secretary CARTER, Richard Andrew has been resigned. Secretary CLARK, Karen Mary has been resigned. Secretary FLAVELL, Susan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CARTER, Richard Andrew has been resigned. Director CARTER, Richard Andrew has been resigned. Director FLAVELL, John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


trucut technologies (uk) Key Finiance

LIABILITIES £177.59k
+30%
CASH £0.88k
-85%
TOTAL ASSETS £0.88k
-96%
All Financial Figures

Current Directors

Secretary
CLARK, Karen Mary
Appointed Date: 29 August 2012

Director
CLARK, John Albert
Appointed Date: 05 April 2006
75 years old

Director
CLARK, Karen Mary
Appointed Date: 19 March 2014
62 years old

Resigned Directors

Secretary
CARTER, Richard Andrew
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Secretary
CLARK, Karen Mary
Resigned: 29 August 2012
Appointed Date: 05 April 2006

Secretary
FLAVELL, Susan
Resigned: 05 April 2006
Appointed Date: 12 April 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 April 2000
Appointed Date: 28 March 2000

Director
CARTER, Richard Andrew
Resigned: 06 April 2016
Appointed Date: 05 April 2006
81 years old

Director
CARTER, Richard Andrew
Resigned: 05 April 2006
Appointed Date: 05 April 2006
81 years old

Director
FLAVELL, John
Resigned: 05 April 2006
Appointed Date: 12 April 2000
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 April 2000
Appointed Date: 28 March 2000

Persons With Significant Control

John Albert Clark
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Mary Clark
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUCUT TECHNOLOGIES (UK) LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
16 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

16 May 2016
Termination of appointment of Richard Andrew Carter as a director on 6 April 2016
19 Apr 2016
Registered office address changed from The Old Stables East Lenham Farm Ashford Road Lenham Maidstone Kent ME17 2DP to Ags , Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 19 April 2016
...
... and 50 more events
11 May 2000
New director appointed
11 May 2000
New secretary appointed
11 May 2000
Director resigned
11 May 2000
Secretary resigned
28 Mar 2000
Incorporation

TRUCUT TECHNOLOGIES (UK) LIMITED Charges

17 January 2007
Debenture
Delivered: 27 January 2007
Status: Satisfied on 14 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…