TRUECO LIMITED
BLAYDON TIC ENERGY LIMITED

Hellopages » Tyne and Wear » Gateshead » NE21 5TW

Company number 09870785
Status Active
Incorporation Date 13 November 2015
Company Type Private Limited Company
Address UNIT 1A, COWEN ROAD, BLAYDON, TYNE AND WEAR, ENGLAND, NE21 5TW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registration of charge 098707850003, created on 29 November 2016; Confirmation statement made on 12 November 2016 with updates; Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to Unit 1a Cowen Road Blaydon Tyne and Wear NE21 5TW on 23 November 2016. The most likely internet sites of TRUECO LIMITED are www.trueco.co.uk, and www.trueco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. The distance to to Dunston Rail Station is 2.7 miles; to Newcastle Rail Station is 3.5 miles; to Wylam Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trueco Limited is a Private Limited Company. The company registration number is 09870785. Trueco Limited has been working since 13 November 2015. The present status of the company is Active. The registered address of Trueco Limited is Unit 1a Cowen Road Blaydon Tyne and Wear England Ne21 5tw. . COATES, George Erik is a Director of the company. DOBING, Andrew Paul is a Director of the company. MCGOUGH, David James is a Director of the company. NICOL, Kevin Joseph is a Director of the company. WRIGHT, Janssen is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
COATES, George Erik
Appointed Date: 13 November 2015
62 years old

Director
DOBING, Andrew Paul
Appointed Date: 13 November 2015
49 years old

Director
MCGOUGH, David James
Appointed Date: 05 July 2016
66 years old

Director
NICOL, Kevin Joseph
Appointed Date: 13 November 2015
62 years old

Director
WRIGHT, Janssen
Appointed Date: 10 February 2016
47 years old

Persons With Significant Control

Mr George Erik Coates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Dobing
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David James Mcgough
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUECO LIMITED Events

30 Nov 2016
Registration of charge 098707850003, created on 29 November 2016
29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Nov 2016
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to Unit 1a Cowen Road Blaydon Tyne and Wear NE21 5TW on 23 November 2016
17 Nov 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
12 Jul 2016
Appointment of David James Mcgough as a director on 5 July 2016
...
... and 3 more events
25 Feb 2016
Registration of charge 098707850001, created on 23 February 2016
10 Feb 2016
Appointment of Mr Janssen Wright as a director on 10 February 2016
12 Jan 2016
Registered office address changed from 53 Weardale Avenue Forest Hall Newcastle upon Tyne NE12 7HY United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 12 January 2016
12 Jan 2016
Company name changed tic energy LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08

13 Nov 2015
Incorporation
Statement of capital on 2015-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

TRUECO LIMITED Charges

29 November 2016
Charge code 0987 0785 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 May 2016
Charge code 0987 0785 0002
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
23 February 2016
Charge code 0987 0785 0001
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…