Trulife Limited SHEFFIELD


Founded in 1983, Trulife, classified under reg no. 01740905 is an active company. Currently registered at 41 Amos Road S9 1BX, Sheffield the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Ultan K. and Helen L.. In addition one secretary - Helen L. - is with the company. At present 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.

Trulife Limited Address / Contact

Office Address 41 Amos Road
Office Address2 Meadowhall
Town Sheffield
Post code S9 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01740905
Date of Incorporation Wed, 20th Jul 1983
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Ultan K.

Position: Director

Appointed: 02 October 2023

Helen L.

Position: Director

Appointed: 10 May 2017

Helen L.

Position: Secretary

Appointed: 14 December 2016

Helen G.

Position: Secretary

Resigned: 21 December 1996

James C.

Position: Director

Appointed: 11 December 2012

Resigned: 14 December 2016

Alan C.

Position: Director

Appointed: 09 December 2010

Resigned: 23 February 2015

Noel R.

Position: Director

Appointed: 14 December 2009

Resigned: 30 June 2010

Kay P.

Position: Director

Appointed: 29 September 2008

Resigned: 11 December 2012

Noel R.

Position: Secretary

Appointed: 29 September 2008

Resigned: 30 June 2010

Noel M.

Position: Director

Appointed: 30 April 2004

Resigned: 26 July 2023

Jean T.

Position: Director

Appointed: 28 August 1998

Resigned: 01 October 2004

David D.

Position: Director

Appointed: 28 August 1998

Resigned: 29 September 2008

Shirley C.

Position: Director

Appointed: 24 April 1997

Resigned: 28 August 1998

David D.

Position: Secretary

Appointed: 21 December 1996

Resigned: 29 September 2008

Jacqueline O.

Position: Director

Appointed: 14 April 1995

Resigned: 24 April 1997

Noel M.

Position: Director

Appointed: 14 November 1991

Resigned: 28 August 1998

Ben B.

Position: Director

Appointed: 14 November 1991

Resigned: 29 May 1992

Eher B.

Position: Director

Appointed: 14 November 1991

Resigned: 29 May 1992

Marita L.

Position: Director

Appointed: 14 November 1991

Resigned: 14 April 1995

Helen G.

Position: Director

Appointed: 14 November 1991

Resigned: 29 May 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Noel M. This PSC and has 75,01-100% shares.

Noel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand295 157754 026554 774
Current Assets3 777 1003 292 3054 871 368
Debtors2 403 0061 500 8062 437 171
Net Assets Liabilities3 394 2983 629 9843 940 352
Other Debtors1 720 095724 916 
Property Plant Equipment1 176 4441 097 0591 172 900
Total Inventories1 078 9371 037 4731 879 423
Other
Accrued Liabilities Deferred Income89 05296 554 
Accumulated Amortisation Impairment Intangible Assets  69 201
Accumulated Depreciation Impairment Property Plant Equipment1 010 328923 7601 036 091
Administrative Expenses1 751 9501 406 833 
Average Number Employees During Period616165
Cost Sales4 364 3895 046 833 
Creditors1 495 000589 6805 126 483
Disposals Decrease In Depreciation Impairment Property Plant Equipment 196 093 
Disposals Property Plant Equipment 196 093 
Fixed Assets1 176 4441 097 0594 391 025
Gross Profit Loss1 299 7741 755 738 
Increase From Amortisation Charge For Year Intangible Assets  69 201
Increase From Depreciation Charge For Year Property Plant Equipment 109 525112 331
Intangible Assets  2 006 833
Intangible Assets Gross Cost  2 076 034
Investments Fixed Assets  1 211 292
Net Current Assets Liabilities2 282 1002 702 625-255 115
Operating Profit Loss-452 176348 905 
Other Creditors771 588177 682 
Other Inventories1 078 9371 037 473 
Prepayments Accrued Income43 56164 496 
Profit Loss On Ordinary Activities After Tax-377 335235 686 
Profit Loss On Ordinary Activities Before Tax-452 176348 905 
Property Plant Equipment Gross Cost2 186 7722 020 8192 208 991
Provisions For Liabilities Balance Sheet Subtotal64 246169 700195 558
Taxation Social Security Payable204 24477 198 
Tax Tax Credit On Profit Or Loss On Ordinary Activities74 841113 219 
Total Additions Including From Business Combinations Intangible Assets  2 076 034
Total Additions Including From Business Combinations Property Plant Equipment 30 140188 172
Total Assets Less Current Liabilities3 458 5443 799 6844 135 910
Trade Creditors Trade Payables430 116238 246 
Trade Debtors Trade Receivables639 350711 394 
Turnover Revenue5 664 1636 802 571 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
Free Download (15 pages)

Company search

Advertisements