Truline Construction & Interior Services Limited WIGAN


Founded in 1987, Truline Construction & Interior Services, classified under reg no. 02131606 is an active company. Currently registered at Truline Construction & Interior Services Ltd Challenge Way WN5 0LD, Wigan the company has been in the business for thirty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2010/01/14 Truline Construction & Interior Services Limited is no longer carrying the name Truline Interior Services.

Currently there are 3 directors in the the firm, namely Steven T., Michael H. and Ian L.. In addition one secretary - Steven T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen L. who worked with the the firm until 28 June 2018.

Truline Construction & Interior Services Limited Address / Contact

Office Address Truline Construction & Interior Services Ltd Challenge Way
Office Address2 Martland Park
Town Wigan
Post code WN5 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131606
Date of Incorporation Wed, 13th May 1987
Industry Other building completion and finishing
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Steven T.

Position: Director

Appointed: 28 June 2018

Steven T.

Position: Secretary

Appointed: 28 June 2018

Michael H.

Position: Director

Appointed: 21 February 2018

Ian L.

Position: Director

Appointed: 08 August 2005

Craig M.

Position: Director

Appointed: 10 June 2019

Resigned: 31 December 2019

Karl K.

Position: Director

Appointed: 28 June 2018

Resigned: 26 March 2019

David B.

Position: Director

Appointed: 28 June 2018

Resigned: 11 September 2020

Timothy M.

Position: Director

Appointed: 02 March 2015

Resigned: 13 April 2015

Michael S.

Position: Director

Appointed: 02 March 2015

Resigned: 15 September 2017

Nicholas F.

Position: Director

Appointed: 09 February 2010

Resigned: 03 November 2011

Karen L.

Position: Secretary

Appointed: 08 August 2005

Resigned: 28 June 2018

Karen L.

Position: Director

Appointed: 08 August 2005

Resigned: 28 June 2018

David W.

Position: Director

Appointed: 31 December 1990

Resigned: 08 August 2005

Constance W.

Position: Director

Appointed: 31 December 1990

Resigned: 08 August 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Ian L. The abovementioned PSC and has 50,01-75% shares.

Ian L.

Notified on 21 December 2016
Nature of control: 50,01-75% shares

Company previous names

Truline Interior Services January 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand158 019379 744171 41685 004
Current Assets1 554 2162 331 5962 609 5742 560 275
Debtors1 393 1971 948 8522 433 1582 467 771
Net Assets Liabilities718 020752 238789 727822 071
Other Debtors510 409733 3001 546 0511 111 093
Property Plant Equipment271 177234 546219 619254 672
Total Inventories3 0003 0005 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment305 968334 351363 508376 630
Amounts Owed By Related Parties763 322900 000587 402795 522
Average Number Employees During Period42445254
Bank Borrowings Overdrafts 166 667126 66786 667
Creditors66 020220 735167 713126 380
Deferred Tax Asset Debtors20 554   
Future Minimum Lease Payments Under Non-cancellable Operating Leases177 485219 06979 49941 237
Increase From Depreciation Charge For Year Property Plant Equipment 50 58443 32038 851
Net Current Assets Liabilities562 533781 463790 868752 493
Other Creditors66 02054 06841 04639 713
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 20114 16325 729
Other Disposals Property Plant Equipment 26 52517 72229 485
Other Taxation Social Security Payable279 432425 246351 214409 525
Property Plant Equipment Gross Cost577 145568 897583 127631 302
Provisions For Liabilities Balance Sheet Subtotal49 67043 03653 04758 714
Total Additions Including From Business Combinations Property Plant Equipment 18 27731 95277 660
Total Assets Less Current Liabilities833 7101 016 0091 010 4871 007 165
Trade Creditors Trade Payables534 922712 217903 080934 141
Trade Debtors Trade Receivables98 912315 552299 705561 156

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, November 2023
Free Download (11 pages)

Company search