Truss-tech Limited SOLIHULL


Truss-tech started in year 1991 as Private Limited Company with registration number 02588469. The Truss-tech company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Solihull at Wyckham Way Old Station Road. Postal code: B92 0HB.

The company has 2 directors, namely Stephen T., James K.. Of them, Stephen T., James K. have been with the company the longest, being appointed on 5 January 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 5 January 2022.

This company operates within the NG17 9LD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225261 . It is located at Unit 9 Park Lane Industrial Estate, Park Lane, Nottingham with a total of 3 carsand 2 trailers.

Truss-tech Limited Address / Contact

Office Address Wyckham Way Old Station Road
Office Address2 Hampton-in-arden
Town Solihull
Post code B92 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588469
Date of Incorporation Tue, 5th Mar 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Stephen T.

Position: Director

Appointed: 05 January 2022

James K.

Position: Director

Appointed: 05 January 2022

Terry P.

Position: Director

Resigned: 05 January 2022

David S.

Position: Secretary

Appointed: 25 March 1991

Resigned: 05 January 2022

Carl H.

Position: Director

Appointed: 25 March 1991

Resigned: 10 June 2000

David S.

Position: Director

Appointed: 25 March 1991

Resigned: 05 January 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1991

Resigned: 25 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1991

Resigned: 25 March 1991

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Wyckham Blackwell Holdings Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Terry P. This PSC owns 25-50% shares. The third one is David S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Wyckham Blackwell Holdings Limited

6th Floor Victory House Prospect Hill, Douglas, Isle Of Man, IM1 1EQ, Isle Of Man

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 011876v
Notified on 5 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Terry P.

Notified on 6 April 2016
Ceased on 5 January 2022
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 5 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand166 585195 779598 191448 403
Current Assets870 584952 5221 116 7071 531 846
Debtors535 135590 624498 659741 968
Net Assets Liabilities472 015535 385792 764966 621
Other Debtors5 6893 8228 80167 221
Property Plant Equipment34 58638 82927 96327 201
Total Inventories168 864166 11919 857341 475
Other
Amount Specific Advance Or Credit Directors104 03478 28299 005107 225
Amount Specific Advance Or Credit Made In Period Directors107 37678 284104 149109 648
Amount Specific Advance Or Credit Repaid In Period Directors107 316104 03683 426101 428
Accrued Liabilities15 5579 23217 07921 126
Accumulated Depreciation Impairment Property Plant Equipment411 260423 017433 883442 645
Amounts Owed By Directors180 612141 736184 167191 535
Average Number Employees During Period20222122
Corporation Tax Payable20 85758 00096 896135 821
Creditors427 844449 622347 441587 953
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 08166 36067 62060 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 75710 8668 762
Net Current Assets Liabilities442 740502 900769 266943 893
Number Shares Issued Fully Paid 198198198
Other Creditors9681 515 398
Other Taxation Social Security Payable6 9426 1296 2237 240
Par Value Share 111
Prepayments Accrued Income54 30138 43040 78341 255
Property Plant Equipment Gross Cost445 846461 846461 846469 846
Provisions For Liabilities Balance Sheet Subtotal5 3116 3444 4654 473
Total Additions Including From Business Combinations Property Plant Equipment 16 000 8 000
Total Assets Less Current Liabilities477 326541 729797 229971 094
Trade Creditors Trade Payables370 647348 470174 121396 757
Trade Debtors Trade Receivables294 533406 636264 908441 957
Value-added Tax Payable12 87326 27653 12226 611

Transport Operator Data

Unit 9 Park Lane Industrial Estate
Address Park Lane , Kirkby-in-ashfield
City Nottingham
Post code NG17 9LD
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (10 pages)

Company search