Trueperch Export Services Limited OAKHAM


Trueperch Export Services started in year 1973 as Private Limited Company with registration number 01092517. The Trueperch Export Services company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Oakham at 6 Park Lane. Postal code: LE15 7FN.

The company has one director. Peter M., appointed on 21 March 2014. There are currently no secretaries appointed. 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.

Trueperch Export Services Limited Address / Contact

Office Address 6 Park Lane
Office Address2 Greetham
Town Oakham
Post code LE15 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092517
Date of Incorporation Thu, 25th Jan 1973
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Peter M.

Position: Director

Appointed: 21 March 2014

Jason B.

Position: Director

Appointed: 08 October 2010

Resigned: 23 August 2016

Josephine T.

Position: Director

Appointed: 12 October 2004

Resigned: 31 March 2009

Peter Q.

Position: Director

Appointed: 12 October 2004

Resigned: 19 August 2016

Angela T.

Position: Secretary

Appointed: 24 March 2002

Resigned: 21 March 2014

Carol G.

Position: Director

Appointed: 09 August 1996

Resigned: 17 September 1999

Carol G.

Position: Secretary

Appointed: 09 August 1996

Resigned: 24 March 2002

William B.

Position: Director

Appointed: 31 January 1992

Resigned: 09 August 1996

Leonard B.

Position: Director

Appointed: 31 January 1992

Resigned: 21 March 2014

Beryl B.

Position: Secretary

Appointed: 31 January 1992

Resigned: 09 August 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is James Jones & Sons Ltd from Larbert, Scotland. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC.

James Jones & Sons Ltd

James Jones & Sons Ltd Broomage Avenue, Larbert, FK5 4NQ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland Company Registry
Registration number Sc005832
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-30
Net Worth440 598706 507835 537
Balance Sheet
Cash Bank In Hand121 069326 719335 338
Current Assets612 636848 293875 448
Debtors386 977364 744381 166
Net Assets Liabilities Including Pension Asset Liability440 598706 507835 537
Stocks Inventory104 590156 830158 944
Tangible Fixed Assets442 032454 452445 224
Reserves/Capital
Called Up Share Capital4 0004 0004 000
Profit Loss Account Reserve436 598702 507831 537
Shareholder Funds440 598706 507835 537
Other
Creditors Due After One Year123 043102 960102 178
Creditors Due Within One Year465 924464 729354 549
Net Current Assets Liabilities146 712383 564520 899
Number Shares Allotted 4 0004 000
Par Value Share 11
Provisions For Liabilities Charges25 10328 54928 408
Share Capital Allotted Called Up Paid4 0004 0004 000
Tangible Fixed Assets Additions 62 82225 444
Tangible Fixed Assets Cost Or Valuation592 440617 801643 245
Tangible Fixed Assets Depreciation150 408163 349198 021
Tangible Fixed Assets Depreciation Charged In Period 37 36534 672
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 424 
Tangible Fixed Assets Disposals 37 461 
Total Assets Less Current Liabilities588 744838 016966 123
Advances Credits Directors25 740  
Advances Credits Made In Period Directors57 634  
Advances Credits Repaid In Period Directors2 040  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Dormant company accounts made up to December 31, 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements