Trucast Limited SHEFFIELD


Founded in 2000, Trucast, classified under reg no. 04110903 is an active company. Currently registered at Forge Lane S21 1BA, Sheffield the company has been in the business for 24 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021. Since 29th March 2001 Trucast Limited is no longer carrying the name Ingleby (1386).

The firm has one director. Michael Q., appointed on 13 March 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trucast Limited Address / Contact

Office Address Forge Lane
Office Address2 Killamarsh
Town Sheffield
Post code S21 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110903
Date of Incorporation Mon, 20th Nov 2000
Industry Casting of other non-ferrous metals
End of financial Year 30th December
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Michael Q.

Position: Director

Appointed: 13 March 2020

Helen B.

Position: Secretary

Appointed: 28 September 2021

Resigned: 08 March 2024

Helen B.

Position: Director

Appointed: 28 September 2021

Resigned: 08 March 2024

Simon M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 August 2023

Lisa O.

Position: Director

Appointed: 17 December 2018

Resigned: 13 March 2020

Ian M.

Position: Director

Appointed: 23 March 2016

Resigned: 28 September 2021

Duncan H.

Position: Director

Appointed: 31 October 2011

Resigned: 27 March 2019

Ian M.

Position: Secretary

Appointed: 20 October 2011

Resigned: 28 September 2021

William E.

Position: Director

Appointed: 31 March 2009

Resigned: 31 October 2011

Michael S.

Position: Director

Appointed: 06 December 2004

Resigned: 23 March 2016

Stephen A.

Position: Director

Appointed: 11 November 2002

Resigned: 06 December 2004

Howard J.

Position: Director

Appointed: 03 May 2002

Resigned: 20 October 2011

Michael K.

Position: Director

Appointed: 03 May 2002

Resigned: 08 September 2002

Howard J.

Position: Secretary

Appointed: 04 February 2002

Resigned: 20 October 2011

Clive T.

Position: Director

Appointed: 19 November 2001

Resigned: 21 July 2004

George B.

Position: Director

Appointed: 16 August 2001

Resigned: 06 December 2001

Michael T.

Position: Director

Appointed: 16 August 2001

Resigned: 06 December 2001

Eric L.

Position: Director

Appointed: 16 August 2001

Resigned: 31 March 2009

Michael T.

Position: Secretary

Appointed: 28 June 2001

Resigned: 04 February 2002

Phillip D.

Position: Director

Appointed: 21 June 2001

Resigned: 13 November 2001

William H.

Position: Director

Appointed: 21 June 2001

Resigned: 21 July 2004

Denis H.

Position: Director

Appointed: 03 April 2001

Resigned: 19 November 2001

David T.

Position: Director

Appointed: 03 April 2001

Resigned: 19 November 2001

Christopher P.

Position: Director

Appointed: 05 March 2001

Resigned: 19 November 2001

Peter S.

Position: Director

Appointed: 13 December 2000

Resigned: 16 August 2001

David B.

Position: Secretary

Appointed: 13 December 2000

Resigned: 28 June 2001

David B.

Position: Director

Appointed: 13 December 2000

Resigned: 28 June 2001

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 13 December 2000

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 20 November 2000

Resigned: 13 December 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Doncasters Limited from Sheffield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Doncasters Limited

Forge Lane Killamarsh, Sheffield, Staffordshire, S21 1BA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00321992
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ingleby (1386) March 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 5th, October 2022
Free Download (32 pages)

Company search