Truss Form (midlands) Limited WATERFOOT ROSSENDALE


Truss Form (midlands) started in year 1987 as Private Limited Company with registration number 02097583. The Truss Form (midlands) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Waterfoot Rossendale at Hollins Bridge. Postal code: BB4 9JR.

The firm has 5 directors, namely Wieslaw W., Martin R. and Andrew R. and others. Of them, Wieslaw W., Martin R., Andrew R., Stewart R., Andrew W. have been with the company the longest, being appointed on 3 January 2024. As of 14 May 2024, there were 4 ex directors - Stefan R., Wish W. and others listed below. There were no ex secretaries.

This company operates within the ST18 9QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0202803 . It is located at Ladfordfields Ind Est, Seighford, Stafford with a total of 7 cars.

Truss Form (midlands) Limited Address / Contact

Office Address Hollins Bridge
Office Address2 Burnley Road East
Town Waterfoot Rossendale
Post code BB4 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02097583
Date of Incorporation Fri, 6th Feb 1987
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Wieslaw W.

Position: Director

Appointed: 03 January 2024

Martin R.

Position: Director

Appointed: 03 January 2024

Andrew R.

Position: Director

Appointed: 03 January 2024

Stewart R.

Position: Director

Appointed: 03 January 2024

Andrew W.

Position: Director

Appointed: 03 January 2024

Linda R.

Position: Secretary

Resigned: 03 January 2024

Stefan R.

Position: Director

Resigned: 03 January 2024

Wish W.

Position: Director

Resigned: 03 January 2024

John A.

Position: Director

Appointed: 31 December 1990

Resigned: 22 September 2001

Ralph R.

Position: Director

Appointed: 31 December 1990

Resigned: 21 July 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Truss Form Midlands Holdings Limited from Waterfoot, United Kingdom. This PSC is categorised as "a private company 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. Another one in the persons with significant control register is Stefan R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Wieslaw W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Truss Form Midlands Holdings Limited

Hollins Bridge Burnley Road East, Waterfoot, Lancashire, BB4 9JR, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 15327052
Notified on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefan R.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Wieslaw W.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth653 964688 816728 615849 7421 053 047       
Balance Sheet
Cash Bank On Hand    939 8611 297 1601 788 1622 077 8142 372 8782 968 8823 684 6864 570 842
Current Assets1 026 441927 1041 374 2441 510 8391 734 5692 189 2292 787 3523 280 7863 325 2044 094 1345 266 7406 063 577
Debtors439 172370 660522 928539 278622 025671 174783 877929 062731 530794 8591 101 6421 070 040
Net Assets Liabilities    1 053 0471 281 298 2 031 7142 531 2803 056 9373 829 3704 704 000
Other Debtors       61831 60440 91229 64323 127
Property Plant Equipment    192 460173 837148 453204 893366 010254 470333 730345 118
Total Inventories    172 683220 895215 313273 910220 796330 393480 412 
Cash Bank In Hand465 563419 677670 105798 741939 861       
Intangible Fixed Assets183123825537       
Net Assets Liabilities Including Pension Asset Liability653 964688 816728 615849 7421 053 047       
Stocks Inventory121 706136 767181 211172 820172 683       
Tangible Fixed Assets162 670121 656154 197186 049192 460       
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 0006 000       
Profit Loss Account Reserve644 464679 316719 115840 2421 043 547       
Shareholder Funds653 964688 816728 615849 7421 053 047       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -259 475-268 715      
Accumulated Amortisation Impairment Intangible Assets    9 9639 9759 9839 9899 993   
Accumulated Depreciation Impairment Property Plant Equipment    438 911491 452524 662555 651636 721646 455678 440746 666
Additions Other Than Through Business Combinations Property Plant Equipment     42 217      
Administrative Expenses    2 494 0472 606 798      
Amortisation Expense Intangible Assets    1812      
Average Number Employees During Period    5354545454504848
Comprehensive Income Expense    203 303228 251      
Creditors    606 7441 081 7931 353 5601 453 976113 8001 265 9251 725 8151 636 198
Depreciation Expense Property Plant Equipment    58 58057 012      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 47317 78123 311    
Disposals Property Plant Equipment     -8 29924 69529 811    
Dividends Paid On Shares       117   
Fixed Assets162 853121 779154 279186 104192 497173 862148 470204 904366 017254 470  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       74 44573 41872 30571 27771 073
Gross Profit Loss    2 747 1392 892 859      
Increase From Amortisation Charge For Year Intangible Assets     128642  
Increase From Depreciation Charge For Year Property Plant Equipment     57 01450 99154 30081 07099 84368 86499 951
Intangible Assets    372517117   
Intangible Assets Gross Cost    10 00010 00010 00010 00010 000   
Net Current Assets Liabilities498 911574 837582 137671 438868 3501 107 4361 433 7921 826 8102 317 3202 828 2093 540 9254 427 379
Other Creditors       389 441113 800370 411121 308170 812
Other Disposals Decrease In Amortisation Impairment Intangible Assets         9 995  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         90 10936 87931 725
Other Disposals Intangible Assets         10 000  
Other Disposals Property Plant Equipment         101 80637 50037 878
Other Interest Receivable Similar Income Finance Income    2 3022 192      
Other Inventories    172 683220 895      
Other Taxation Social Security Payable     262 787138 287269 310411 811390 869972 1701 030 434
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    19 82322 698      
Profit Loss    203 303228 251300 964449 452    
Profit Loss On Ordinary Activities Before Tax    255 394288 253      
Property Plant Equipment Gross Cost    631 371665 289673 115760 5441 002 731900 9251 012 1701 091 784
Provisions For Liabilities Balance Sheet Subtotal    7 8007 800  38 25725 74245 28568 497
Tax Tax Credit On Profit Or Loss On Ordinary Activities    52 09160 002      
Total Additions Including From Business Combinations Property Plant Equipment      32 521117 240242 187 148 745117 492
Total Assets Less Current Liabilities661 764696 616736 416857 5421 060 8471 281 2981 582 2622 031 7142 569 5373 082 6793 874 6554 772 497
Trade Creditors Trade Payables     379 017443 499556 163468 605504 645632 337434 952
Trade Debtors Trade Receivables     648 475741 476899 315699 926753 9471 071 9991 046 913
Accrued Liabilities     268 715580 464378 538    
Corporation Tax Payable     67 80269 67092 908    
Merchandise     220 895215 313273 910    
Number Shares Issued Fully Paid      6 0006 000    
Par Value Share 1111 11    
Prepayments Accrued Income     22 69942 40129 129    
Creditors Due Within One Year527 530352 267792 107839 401866 219       
Number Shares Allotted6 0006 0006 0006 0006 000       
Provisions For Liabilities Charges7 8007 8007 8007 8007 800       
Share Premium Account3 5003 5003 5003 5003 500       
Value Shares Allotted6 0006 0006 0006 0006 000       

Transport Operator Data

Ladfordfields Ind Est
Address Seighford
City Stafford
Post code ST18 9QE
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements