Trubloc Limited TENBY


Trubloc started in year 2000 as Private Limited Company with registration number 04120711. The Trubloc company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Tenby at Carew Airfield. Postal code: SA70 8SX.

Currently there are 2 directors in the the firm, namely Wendy W. and Heber W.. In addition one secretary - Wendy W. - is with the company. Currenlty, the firm lists one former director, whose name is Arthur W. and who left the the firm on 21 August 2004. In addition, there is one former secretary - Heber W. who worked with the the firm until 1 November 2010.

This company operates within the SA70 8SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0095798 . It is located at Concrete Works, Carew, Tenby with a total of 10 carsand 5 trailers.

Trubloc Limited Address / Contact

Office Address Carew Airfield
Office Address2 Milton
Town Tenby
Post code SA70 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120711
Date of Incorporation Thu, 7th Dec 2000
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Wendy W.

Position: Director

Appointed: 01 November 2023

Wendy W.

Position: Secretary

Appointed: 28 November 2004

Heber W.

Position: Director

Appointed: 07 December 2000

Arthur W.

Position: Director

Appointed: 07 December 2000

Resigned: 21 August 2004

Heber W.

Position: Secretary

Appointed: 07 December 2000

Resigned: 01 November 2010

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 07 December 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 07 December 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Jonathon W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathon W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth382 331372 901360 225373 564486 153581 922       
Balance Sheet
Cash Bank In Hand144 605104 85856 137110 556247 288189 803       
Cash Bank On Hand     189 803343 436349 615455 702456 455658 891869 0741 269 149
Current Assets338 975361 074306 345329 881483 280443 765691 395639 998774 475864 3521 133 3591 519 0001 848 363
Debtors143 677208 010211 139172 853198 318213 962294 379204 383251 273309 897374 488509 926437 214
Net Assets Liabilities     581 922793 181919 313975 6451 070 5611 433 6401 857 8442 239 821
Net Assets Liabilities Including Pension Asset Liability382 331372 900360 225373 564486 153581 922       
Property Plant Equipment     377 626449 472602 276571 750663 935896 8081 072 9341 123 741
Stocks Inventory50 69348 20639 06946 47237 67440 000       
Tangible Fixed Assets263 430259 931275 124260 287385 513377 626       
Total Inventories     40 00053 58086 00067 50098 00099 980140 000142 000
Reserves/Capital
Called Up Share Capital999999999999999999       
Profit Loss Account Reserve381 332371 902359 226372 565485 154580 923       
Shareholder Funds382 331372 901360 225373 564486 153581 922       
Other
Accumulated Depreciation Impairment Property Plant Equipment     870 421888 375834 866959 3141 107 4801 290 3361 400 5361 604 752
Average Number Employees During Period      9877777
Creditors     166 889258 005214 082264 848331 933418 186530 307518 833
Creditors Due Within One Year177 237204 935180 568176 170309 128166 889       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      102 551209 30712 75816 79836 069153 22449 636
Disposals Property Plant Equipment      129 730219 60551 63123 00069 200200 93560 383
Increase From Depreciation Charge For Year Property Plant Equipment      120 505155 798137 206164 964218 925263 424253 852
Net Current Assets Liabilities161 738156 138125 777153 711174 152276 876433 390425 916509 627532 419715 173988 6931 329 530
Number Shares Allotted 11111       
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 248 0471 337 8471 437 1421 531 0641 771 4152 187 1442 473 4702 728 493
Provisions     72 58089 681108 879105 732125 793178 341203 783213 450
Provisions For Liabilities Balance Sheet Subtotal     72 58089 681108 879105 732125 793178 341203 783213 450
Provisions For Liabilities Charges42 83743 16940 67640 43473 51272 580       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 48 52468 42147 200193 41277 624       
Tangible Fixed Assets Cost Or Valuation852 066900 590969 0111 001 8111 170 4231 248 047       
Tangible Fixed Assets Depreciation588 636640 659693 887741 524784 910870 421       
Tangible Fixed Assets Depreciation Charged In Period 52 02353 22855 96261 54985 511       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 32518 163        
Tangible Fixed Assets Disposals   14 40024 800        
Total Additions Including From Business Combinations Property Plant Equipment      219 530318 900145 553263 351484 929487 261315 406
Total Assets Less Current Liabilities425 168416 070400 901413 998559 665654 502882 8621 028 1921 081 3771 196 3541 611 9812 061 6272 453 271
Additional Provisions Increase From New Provisions Recognised          52 548  

Transport Operator Data

Concrete Works
Address Carew
City Tenby
Post code SA70 8SX
Vehicles 10
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to 2016/02/28
filed on: 22nd, June 2016
Free Download (7 pages)

Company search

Advertisements