Truscanian Foundries Limited OXFORD


Truscanian Foundries started in year 1982 as Private Limited Company with registration number 01623433. The Truscanian Foundries company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Oxford at Eagle Works. Postal code: OX2 6EE.

At the moment there are 3 directors in the the firm, namely Jonathan F., Charles D. and Gary A.. In addition one secretary - Madeline L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 20 March 2013.

This company operates within the B69 4NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0192775 . It is located at St. Martins Industrial Estate, Engine Street, Oldbury with a total of 1 cars.

Truscanian Foundries Limited Address / Contact

Office Address Eagle Works
Office Address2 Walton Well Road
Town Oxford
Post code OX2 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623433
Date of Incorporation Fri, 19th Mar 1982
Industry Casting of other non-ferrous metals
End of financial Year 30th December
Company age 42 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jonathan F.

Position: Director

Appointed: 22 September 2017

Charles D.

Position: Director

Appointed: 20 March 2013

Gary A.

Position: Director

Appointed: 20 March 2013

Madeline L.

Position: Secretary

Appointed: 20 March 2013

Emma H.

Position: Director

Appointed: 02 February 2018

Resigned: 08 April 2019

Craig G.

Position: Director

Appointed: 19 May 2014

Resigned: 08 March 2016

Raymond J.

Position: Director

Appointed: 20 March 2013

Resigned: 16 May 2014

Leonard H.

Position: Director

Appointed: 22 September 1993

Resigned: 31 March 2004

John H.

Position: Secretary

Appointed: 17 December 1991

Resigned: 20 March 2013

Graham S.

Position: Director

Appointed: 25 June 1991

Resigned: 20 March 2013

Robert B.

Position: Director

Appointed: 25 June 1991

Resigned: 06 November 1991

Margaret H.

Position: Director

Appointed: 25 June 1991

Resigned: 22 September 1993

Walter H.

Position: Director

Appointed: 25 June 1991

Resigned: 05 June 1996

John H.

Position: Director

Appointed: 25 June 1991

Resigned: 20 March 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Lucy Group Ltd from Oxford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lucy Group Ltd

Eagle Works Walton Well Road, Oxford, OX2 6EE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00051908
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-30
Net Worth181 921219 993
Balance Sheet
Cash Bank In Hand12489
Current Assets623 871472 413
Debtors519 283430 120
Stocks Inventory104 46442 204
Tangible Fixed Assets44 98742 971
Reserves/Capital
Called Up Share Capital166 650166 650
Profit Loss Account Reserve-21 08816 984
Shareholder Funds181 921219 993
Other
Capital Redemption Reserve36 35936 359
Creditors Due Within One Year486 937295 391
Fixed Assets44 98742 971
Intangible Fixed Assets Aggregate Amortisation Impairment52 811 
Intangible Fixed Assets Cost Or Valuation52 811 
Net Current Assets Liabilities136 934177 022
Number Shares Allotted 166 650
Par Value Share 1
Secured Debts42 51242 512
Share Capital Allotted Called Up Paid166 650166 650
Tangible Fixed Assets Cost Or Valuation480 580481 725
Tangible Fixed Assets Depreciation435 593438 754
Total Assets Less Current Liabilities181 921219 993

Transport Operator Data

St. Martins Industrial Estate
Address Engine Street , Warley
City Oldbury
Post code B69 4NL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, November 2023
Free Download (5 pages)

Company search

Advertisements