TRUEMINT LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3ER

Company number 02980328
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Secretary's details changed for Mr Shaun Parkinson on 25 August 2016; Director's details changed for Mr Shaun Lonsdale on 24 August 2016. The most likely internet sites of TRUEMINT LIMITED are www.truemint.co.uk, and www.truemint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Grimsby Town Rail Station is 1 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.4 miles; to Healing Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truemint Limited is a Private Limited Company. The company registration number is 02980328. Truemint Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Truemint Limited is 107 Cleethorpe Road Grimsby North East Lincolnshire Dn31 3er. The company`s financial liabilities are £32.62k. It is £15.18k against last year. The cash in hand is £0.9k. It is £0k against last year. And the total assets are £258.69k, which is £58.65k against last year. PARKINSON, Shaun is a Secretary of the company. LONSDALE, Shaun is a Director of the company. PARKINSON, Shaun is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREENFIELD, David Neville has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


truemint Key Finiance

LIABILITIES £32.62k
+87%
CASH £0.9k
TOTAL ASSETS £258.69k
+29%
All Financial Figures

Current Directors

Secretary
PARKINSON, Shaun
Appointed Date: 27 October 1994

Director
LONSDALE, Shaun
Appointed Date: 27 October 1994
60 years old

Director
PARKINSON, Shaun
Appointed Date: 27 October 1994
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 1994
Appointed Date: 18 October 1994

Director
GREENFIELD, David Neville
Resigned: 24 August 2015
Appointed Date: 27 October 1994
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Mr Shaun Lonsdale
Notified on: 2 October 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Truemint Holdings Limited
Notified on: 2 October 2016
Nature of control: Ownership of shares – 75% or more

Mr Shaun Parkinson
Notified on: 2 October 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

TRUEMINT LIMITED Events

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Sep 2016
Secretary's details changed for Mr Shaun Parkinson on 25 August 2016
23 Sep 2016
Director's details changed for Mr Shaun Lonsdale on 24 August 2016
23 Sep 2016
Director's details changed for Mr Shaun Parkinson on 24 August 2016
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 50 more events
29 Nov 1994
Accounting reference date notified as 31/10

07 Nov 1994
New director appointed

07 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1994
Registered office changed on 07/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Oct 1994
Incorporation

TRUEMINT LIMITED Charges

8 March 2016
Charge code 0298 0328 0002
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 March 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land & buildings on the north east side of…