TRUEROSE LIMITED
STANMORE


Company number 02612006
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address FIR TREE COTTAGE, 2, MOUNTSIDE, STANMORE, MIDDLESEX. HA7 2DT.
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRUEROSE LIMITED are www.truerose.co.uk, and www.truerose.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and five months. Truerose Limited is a Private Limited Company. The company registration number is 02612006. Truerose Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Truerose Limited is Fir Tree Cottage 2 Mountside Stanmore Middlesex Ha7 2dt. The company`s financial liabilities are £1459.49k. It is £-63.13k against last year. The cash in hand is £539.97k. It is £-181.24k against last year. And the total assets are £1591.18k, which is £-109.39k against last year. OCONNELL, Martin Anthony is a Secretary of the company. OCONNELL, Martin Anthony is a Director of the company. POWER, Jennifer is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director O'MARA, Anthony has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


truerose Key Finiance

LIABILITIES £1459.49k
-5%
CASH £539.97k
-26%
TOTAL ASSETS £1591.18k
-7%
All Financial Figures

Current Directors

Secretary
OCONNELL, Martin Anthony
Appointed Date: 21 May 1991

Director
OCONNELL, Martin Anthony
Appointed Date: 21 May 1991
60 years old

Director
POWER, Jennifer
Appointed Date: 19 February 2014
65 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 21 May 1991
Appointed Date: 17 May 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 21 May 1991
Appointed Date: 17 May 1991

Director
O'MARA, Anthony
Resigned: 19 February 2014
Appointed Date: 21 May 1991
86 years old

Persons With Significant Control

Ms Jennifer Power
Notified on: 6 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony O'Mara
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Anthony O'Connell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUEROSE LIMITED Events

11 Apr 2017
Confirmation statement made on 9 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
08 Jul 1991
Director resigned;new director appointed

08 Jul 1991
Secretary resigned;new secretary appointed

03 Jun 1991
Memorandum and Articles of Association

03 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1991
Incorporation

TRUEROSE LIMITED Charges

27 March 2002
Mortgage debenture
Delivered: 30 March 2002
Status: Satisfied on 5 March 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1992
Chattel mortgage
Delivered: 14 August 1992
Status: Satisfied on 5 March 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: The chattels described in the schedule to the form 395…