Truerod Limited KETTERING


Founded in 1988, Truerod, classified under reg no. 02319061 is an active company. Currently registered at 117 Rockingham Road NN16 9HZ, Kettering the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Abigail T., appointed on 31 January 2022. 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.

Truerod Limited Address / Contact

Office Address 117 Rockingham Road
Town Kettering
Post code NN16 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319061
Date of Incorporation Fri, 18th Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Abigail T.

Position: Director

Appointed: 31 January 2022

Samantha B.

Position: Director

Appointed: 01 April 2010

Resigned: 21 May 2017

Anita B.

Position: Director

Appointed: 01 April 2008

Resigned: 01 September 2010

Gareth B.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 June 2010

Clare O.

Position: Director

Appointed: 12 September 2007

Resigned: 18 August 2022

Carla G.

Position: Director

Appointed: 05 September 2006

Resigned: 17 March 2008

Alexandra B.

Position: Director

Appointed: 06 April 2006

Resigned: 12 September 2007

Wendy E.

Position: Secretary

Appointed: 06 April 2006

Resigned: 31 March 2008

Chelton Brown Ltd

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 06 April 2006

Jane H.

Position: Director

Appointed: 27 September 2004

Resigned: 05 September 2006

Robert D.

Position: Director

Appointed: 08 September 1999

Resigned: 27 September 2004

Richard G.

Position: Director

Appointed: 01 November 1995

Resigned: 14 July 2006

Margaret J.

Position: Secretary

Appointed: 23 February 1994

Resigned: 17 May 2005

Eira G.

Position: Secretary

Appointed: 31 May 1992

Resigned: 23 February 1994

Maureen B.

Position: Director

Appointed: 31 May 1992

Resigned: 01 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9949311 5381 1625 9926 8427 8477 944
Current Assets4 9034 4243 8923 6295 9928 0699 78110 085
Debtors3 9093 4932 3542 467 1 2271 9342 141
Other Debtors  842     
Property Plant Equipment40404040404040 
Other
Accrued Liabilities   480523560590620
Average Number Employees During Period 2 11111
Creditors250420432480681560590620
Net Current Assets Liabilities4 6534 0043 4603 1495 3117 5099 1919 465
Number Shares Issued Fully Paid  666666
Other Creditors   480158   
Par Value Share  111111
Prepayments       1 091
Property Plant Equipment Gross Cost40404040404040 
Total Assets Less Current Liabilities4 6934 0443 5003 1895 3517 5499 2319 505
Trade Creditors Trade Payables250420432     
Trade Debtors Trade Receivables3 9093 4931 5122 467 1 2271 9341 050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search