Tru Plastics Leeds Limited is a private limited company. Previously, it was called Tru Plastics Northampton Limited (changed on 2018-02-22). Situated at Bailey Brook House Amber Drive, Langley Mill, Nottingham NG16 4BE, the aforementioned 7 years old business was incorporated on 2016-08-11 and is categorised as "agents involved in the sale of timber and building materials" (Standard Industrial Classification: 46130). 4 directors can be found in this business: Yvette R. (appointed on 11 August 2016), Evelyn S. (appointed on 11 August 2016), Kenneth S. (appointed on 11 August 2016).
About
Name: Tru Plastics Leeds Limited
Number: 10324818
Incorporation date: 2016-08-11
End of financial year: 31 March
Address:
Bailey Brook House Amber Drive
Langley Mill
Nottingham
NG16 4BE
SIC code:
46130 - Agents involved in the sale of timber and building materials
Company staff
People with significant control
Russell S.
11 August 2016
Nature of control:
25-50% shares
Kenneth S.
11 August 2016
Nature of control:
25-50% shares
Financial data
Date of Accounts
2017-08-31
2018-08-31
Current Assets
1,000
11,075
Total Assets Less Current Liabilities
1,000
-14,260
The deadline for Tru Plastics Leeds Limited confirmation statement filing is 2024-08-25. The most recent confirmation statement was submitted on 2023-08-11. The target date for a subsequent accounts filing is 31 December 2023. Latest accounts filing was filed for the time period up to 31 March 2022.
2 persons of significant control are indexed in the official register, namely: Russell S. that has 1/2 or less of shares. Kenneth S. that has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates 11th August 2023
filed on: 31st, August 2023
| confirmation statement
Free Download
(5 pages)
Type
Free download
CS01
Confirmation statement with updates 11th August 2023
filed on: 31st, August 2023
| confirmation statement
Free Download
(5 pages)
TM01
6th October 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 11th August 2022
filed on: 1st, September 2022
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates 11th August 2021
filed on: 13th, August 2021
| confirmation statement
Free Download
(5 pages)
CH01
On 1st January 2021 director's details were changed
filed on: 5th, February 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st January 2021
filed on: 5th, February 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 11th August 2020
filed on: 13th, August 2020
| confirmation statement
Free Download
(6 pages)
AA01
Previous accounting period shortened to 31st March 2019
filed on: 25th, September 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 11th August 2019
filed on: 3rd, September 2019
| confirmation statement
Free Download
(6 pages)
AA
Total exemption full accounts data made up to 31st August 2018
filed on: 24th, May 2019
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 11th August 2018
filed on: 30th, August 2018
| confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 22nd February 2018
filed on: 22nd, February 2018
| resolution
Free Download
(3 pages)
CH01
On 3rd May 2017 director's details were changed
filed on: 31st, January 2018
| officers
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 31st August 2017
filed on: 28th, September 2017
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 10th August 2017
filed on: 18th, August 2017
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 11th, August 2016
| incorporation