Truduct Products Limited HALESOWEN


Truduct Products started in year 1975 as Private Limited Company with registration number 01223317. The Truduct Products company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Halesowen at Foundry House. Postal code: B63 2QB.

Currently there are 2 directors in the the firm, namely Bryan M. and Paul M.. In addition one secretary - Bryan M. - is with the company. As of 27 April 2024, there were 4 ex directors - John M., Maureen M. and others listed below. There were no ex secretaries.

Truduct Products Limited Address / Contact

Office Address Foundry House
Office Address2 Maypole Fields
Town Halesowen
Post code B63 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01223317
Date of Incorporation Mon, 18th Aug 1975
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Bryan M.

Position: Director

Appointed: 12 January 1998

Paul M.

Position: Director

Appointed: 12 January 1998

Bryan M.

Position: Secretary

Appointed: 10 October 1991

John M.

Position: Director

Resigned: 20 September 2022

Maureen M.

Position: Director

Resigned: 14 July 2022

Keith W.

Position: Director

Resigned: 23 September 2016

Geoffrey B.

Position: Director

Appointed: 10 October 1991

Resigned: 03 May 1996

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Philip M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Bryan M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip M.

Notified on 18 September 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Bryan M.

Notified on 18 September 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

John M.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Keith M.

Notified on 6 April 2016
Ceased on 18 September 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 485 605874 967917 623931 5131 114 5201 131 313
Current Assets2 701 0922 016 7671 999 1462 376 6732 558 2572 716 900
Debtors933 935813 859760 808904 309928 7451 013 783
Net Assets Liabilities   3 280 2963 458 7653 537 364
Other Debtors373 278383 190363 682375 984355 430476 502
Property Plant Equipment368 457374 932358 799344 574352 939341 473
Total Inventories281 552327 941320 715540 851514 992 
Other
Accumulated Depreciation Impairment Property Plant Equipment444 430445 577461 710475 935492 452490 704
Amounts Owed By Related Parties85 44694 963117 528136 898144 489151 987
Average Number Employees During Period141414141414
Balances Amounts Owed By Related Parties85 44694 963117 528   
Corporation Tax Payable67 00034 88760 95658 12560 41790 790
Creditors561 973517 550397 741577 049584 481653 059
Dividends Paid On Shares58 00058 00058 000   
Financial Commitments Other Than Capital Commitments239 13269 99998 445309 444285 
Fixed Assets767 7061 511 0291 494 8971 480 6721 489 0371 477 571
Increase Decrease In Investment Property Fair Value Model 736 848    
Increase From Depreciation Charge For Year Property Plant Equipment 18 66516 13314 22516 51716 003
Investment Property399 2481 136 0961 136 0971 136 0971 136 0971 136 097
Investment Property Fair Value Model399 2481 136 0961 136 0971 136 0971 136 097 
Investments11    
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests111111
Net Current Assets Liabilities2 139 1191 499 2171 601 4051 799 6241 973 7762 063 841
Number Shares Issued Fully Paid 100100   
Other Creditors24 46821 08312 24131 05810 38328 501
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 518   17 751
Other Disposals Property Plant Equipment 20 919   18 534
Other Taxation Social Security Payable85 74479 17063 63678 79995 08588 156
Par Value Share 11   
Property Plant Equipment Gross Cost812 887820 509820 509820 509845 391832 177
Provisions For Liabilities Balance Sheet Subtotal    4 0484 048
Total Additions Including From Business Combinations Property Plant Equipment 28 541  24 8825 320
Total Assets Less Current Liabilities2 906 8253 010 2463 096 3023 280 2963 462 8133 541 412
Trade Creditors Trade Payables384 761382 410260 908409 067418 596445 612
Trade Debtors Trade Receivables475 211335 706279 598391 427428 826385 294
Advances Credits Directors215 292206 839198 342   
Advances Credits Made In Period Directors 3 7519 727   
Advances Credits Repaid In Period Directors 12 20418 224   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, May 2023
Free Download (11 pages)

Company search

Advertisements