TRUECOMMERCE (COVENTRY) LIMITED

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusACTIVE
Company No.03775122
CategoryPrivate Limited Company
Incorporated17 May 1999
Age25 years
JurisdictionEngland Wales

SUMMARY

TRUECOMMERCE (COVENTRY) LIMITED is an active private limited company with number 03775122. It was incorporated 25 years ago, on 17 May 1999. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jakob Vestergaard Kurubacak

Change date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Donna Lane

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-07

Officer name: Jakob Vestergaard Kurubacak

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: David Peter Grosvenor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-19

Old address: 9&10 Rowan House Westwood Way Coventry CV4 8HS United Kingdom

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: John Francis Fay

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lawrence Porter

Change date: 2021-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-05

Psc name: Truecommerce Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Michael John Cornell

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Lawrence Porter

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lawrence Porter

Appointment date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Mr John Francis Fay

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Flint Seaton

Termination date: 2021-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-23

Officer name: Edward Flint Seaton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2021

Action Date: 07 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-07

Charge number: 037751220009

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037751220008

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/06/2018

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Accellos Uk Holdings Limited

Change date: 2017-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-10

Charge number: 037751220008

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Cornell

Change date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

New address: 9&10 Rowan House Westwood Way Coventry CV4 8HS

Old address: C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wesupply LIMITED\certificate issued on 23/02/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Flint Seaton

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Lane

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Old address: 9 & 10 Rowan House Westwood Way Westwood Business Park Coventry CV4 8LE

New address: C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES

Change date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-26

Officer name: Mr Edward Flint Seaton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Cornell

Appointment date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lucien Alexander Szpiro

Termination date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Johannes Hooft

Termination date: 2015-08-26

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr James Lucien Alexander Szpiro

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Antony Charles Samuel Sweet

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 02 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pieter Johannes Hooft

Change date: 2013-06-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 02 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-02

Officer name: Mr Antony Charles Samuel Sweet

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 02 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-02

Officer name: Donna Lane

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2013

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr David Peter Grosvenor

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Donna Lane

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-03

Old address: Unit 7 Westwood House Westwood Way, Westwood Business Park Coventry CV4 8HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Snow

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pieter Johannes Hooft

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Deane

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Deane

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Deane

Change date: 2010-06-02

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Oades

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Godfrey

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Donna Lane

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Grosvenor

Documents

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Capital

Type: SH06

Date: 2010-02-24

Capital : 245.5549 GBP

Documents

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith deane

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr edward snow

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver cooper iii

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin pexton

Documents

View document PDF


Some Companies

AIRBOT TECHNOLOGY LIMITED

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10479335
Status:ACTIVE
Category:Private Limited Company

CURFEW BELL FARM LIMITED

76 OUSELEY ROAD,STAINES,TW19 5JH

Number:06308178
Status:ACTIVE
Category:Private Limited Company

MEHRON LIMITED

SPINNEY HILL HOUSE SHARNBROOK ROAD,BEDFORD,MK44 1EX

Number:08556837
Status:ACTIVE
Category:Private Limited Company

NJOY MINI MART LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC618575
Status:ACTIVE
Category:Private Limited Company

NURSERY REFURBISHMENTS LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:11332795
Status:ACTIVE
Category:Private Limited Company

PCR PIPE WORK LTD

33 SLAYLEIGH AVENUE,SHEFFIELD,S10 3RA

Number:08073527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source