Trussbuilt (UK) Limited POOLE


Trussbuilt (UK) started in year 1999 as Private Limited Company with registration number 03833001. The Trussbuilt (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Poole at 5 Acorn Business Park. Postal code: BH12 4NZ. Since Fri, 22nd Oct 1999 Trussbuilt (UK) Limited is no longer carrying the name Hyperspeed.

At present there are 2 directors in the the firm, namely Afsaneh D. and Abbi D.. In addition 2 active secretaries, Afsaneh D. and Abbi D. were appointed. As of 26 April 2024, there was 1 ex director - Sidney T.. There were no ex secretaries.

Trussbuilt (UK) Limited Address / Contact

Office Address 5 Acorn Business Park
Office Address2 Ling Road
Town Poole
Post code BH12 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03833001
Date of Incorporation Fri, 27th Aug 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Afsaneh D.

Position: Secretary

Appointed: 20 July 2007

Afsaneh D.

Position: Director

Appointed: 20 July 2007

Abbi D.

Position: Secretary

Appointed: 03 February 2000

Abbi D.

Position: Director

Appointed: 03 February 2000

Sidney T.

Position: Director

Appointed: 03 February 2000

Resigned: 20 July 2007

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1999

Resigned: 03 February 2000

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 27 August 1999

Resigned: 03 February 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Abbi D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Abbi D.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hyperspeed October 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-302019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth161 980218 663279 942        
Balance Sheet
Current Assets124 482175 011247 875299 082210 038157 429218 718187 374199 220161 91497 279
Net Assets Liabilities  279 942289 492249 763270 541270 541234 559154 843165 949153 044
Cash Bank In Hand26 78280 199215 314        
Cash Bank On Hand  215 31480 41949 806 74 589    
Debtors81 10076 08622 476206 756149 622 129 433    
Net Assets Liabilities Including Pension Asset Liability161 980218 663279 942        
Other Debtors  2 302175 250105 000 104 163    
Property Plant Equipment  82 64779 87975 577 91 110    
Stocks Inventory16 60018 72610 085        
Tangible Fixed Assets92 11786 87082 647        
Total Inventories  10 08511 90710 610 14 696    
Reserves/Capital
Called Up Share Capital333333        
Profit Loss Account Reserve161 881218 564279 843        
Shareholder Funds161 980218 663279 942        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 642 11 7832 04714 6862 411
Average Number Employees During Period   45555444
Creditors  48 31087 79534 961-22 90138 94028 58937 67668 73725 411
Fixed Assets     91 110 85 84590 43785 34082 861
Net Current Assets Liabilities73 906134 853199 565211 287175 077182 420179 778160 756163 50795 29572 594
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 090 1 9711 9632 118726
Provisions For Liabilities Balance Sheet Subtotal  2 2701 674891347347259   
Total Assets Less Current Liabilities166 023221 723282 212291 166250 654273 530270 888246 601253 944180 635155 455
Amount Specific Advance Or Credit Directors 335182130 72060 069 59 789    
Amount Specific Advance Or Credit Made In Period Directors  517132 207824      
Amount Specific Advance Or Credit Repaid In Period Directors   1 66971 475 280    
Accumulated Depreciation Impairment Property Plant Equipment  82 36585 69578 190 85 184    
Capital Redemption Reserve666666        
Creditors Due Within One Year50 57640 15848 310        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 128 266    
Disposals Property Plant Equipment    12 089 308    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 0006 0006 000 6 000    
Increase From Depreciation Charge For Year Property Plant Equipment   3 3302 623 7 260    
Number Shares Allotted 3333        
Number Shares Issued Fully Paid   3333      
Other Creditors  2 2045 5636 091 2 847    
Other Taxation Social Security Payable  35 90070 23327 862 32 734    
Par Value Share 1111      
Property Plant Equipment Gross Cost  165 012165 574153 767 176 294    
Provisions For Liabilities Charges4 0433 0602 270        
Share Capital Allotted Called Up Paid333333        
Tangible Fixed Assets Additions 341774        
Tangible Fixed Assets Cost Or Valuation164 671165 012165 012        
Tangible Fixed Assets Depreciation72 55478 14282 365        
Tangible Fixed Assets Depreciation Charged In Period 5 5884 417        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  194        
Tangible Fixed Assets Disposals  774        
Total Additions Including From Business Combinations Property Plant Equipment   562282 22 835    
Trade Creditors Trade Payables  10 20611 9991 008 3 359    
Trade Debtors Trade Receivables  20 17431 50644 622 25 270    
Advances Credits Directors1 015335182        
Advances Credits Made In Period Directors 515         
Advances Credits Repaid In Period Directors 1 865         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 6th, July 2023
Free Download (2 pages)

Company search