Trucut Technologies (UK) Limited DUDLEY


Founded in 2000, Trucut Technologies (UK), classified under reg no. 03958392 is an active company. Currently registered at Ags , Unit 1 Castle Court 2 DY1 4RH, Dudley the company has been in the business for 24 years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

At present there are 2 directors in the the company, namely Karen C. and John C.. In addition one secretary - Karen C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trucut Technologies (UK) Limited Address / Contact

Office Address Ags , Unit 1 Castle Court 2
Office Address2 Castle Gate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958392
Date of Incorporation Tue, 28th Mar 2000
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 5th April
Company age 24 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Karen C.

Position: Director

Appointed: 19 March 2014

Karen C.

Position: Secretary

Appointed: 29 August 2012

John C.

Position: Director

Appointed: 05 April 2006

Karen C.

Position: Secretary

Appointed: 05 April 2006

Resigned: 29 August 2012

Richard C.

Position: Director

Appointed: 05 April 2006

Resigned: 06 April 2016

Richard C.

Position: Secretary

Appointed: 05 April 2006

Resigned: 05 April 2006

John F.

Position: Director

Appointed: 12 April 2000

Resigned: 05 April 2006

Susan F.

Position: Secretary

Appointed: 12 April 2000

Resigned: 05 April 2006

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 12 April 2000

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 12 April 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Karen C. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth261677       
Balance Sheet
Cash Bank On Hand  8 2706 7931 6236 3216 6925 38911 815
Current Assets21 79888592 12742 478110 44614 44114 43713 16211 815
Debtors15 905 83 85735 685108 8238 1207 7457 773 
Other Debtors  83 85735 685108 8238 1207 7457 773 
Cash Bank In Hand5 893885       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve259675       
Shareholder Funds261677       
Other
Average Number Employees During Period     2222
Creditors  256 985206 866249 7693 2691 0751 2911 240
Investments Fixed Assets180 000180 000180 000180 000180 000180 000180 000180 000180 000
Net Current Assets Liabilities-135 753-177 594-164 858-164 388-139 32311 17213 36211 87110 575
Number Shares Issued Fully Paid   22    
Other Creditors  242 083206 715249 7691 0201 0751 1251 240
Other Investments Other Than Loans     180 000180 000180 000180 000
Par Value Share 1 11    
Total Assets Less Current Liabilities44 2472 40615 14215 61240 677191 172193 362191 871190 575
Trade Creditors Trade Payables  14 902151 2 249 166 
Creditors Due After One Year43 1881 729       
Creditors Due Within One Year157 551178 479       
Number Shares Allotted 2       
Number Shares Authorised 2       
Provisions For Liabilities Charges798        
Share Capital Allotted Called Up Paid22       
Share Capital Authorised-2-2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements