Trutex Limited CLITHEROE


Founded in 2010, Trutex, classified under reg no. 07132787 is an active company. Currently registered at Jubilee Mill BB7 1NL, Clitheroe the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 4th March 2010 Trutex Limited is no longer carrying the name Expressed As.

The company has 6 directors, namely Umar K., John H. and Tom M. and others. Of them, Matthew E. has been with the company the longest, being appointed on 29 June 2010 and Umar K. has been with the company for the least time - from 11 December 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trutex Limited Address / Contact

Office Address Jubilee Mill
Office Address2 Taylor Street
Town Clitheroe
Post code BB7 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07132787
Date of Incorporation Thu, 21st Jan 2010
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Umar K.

Position: Director

Appointed: 11 December 2018

John H.

Position: Director

Appointed: 01 May 2018

Tom M.

Position: Director

Appointed: 01 May 2018

Andrew D.

Position: Director

Appointed: 09 December 2010

Heather W.

Position: Director

Appointed: 26 September 2010

Matthew E.

Position: Director

Appointed: 29 June 2010

Robert L.

Position: Director

Appointed: 01 January 2016

Resigned: 06 October 2017

Bonnie H.

Position: Director

Appointed: 01 January 2016

Resigned: 09 October 2018

Katrina F.

Position: Director

Appointed: 01 January 2016

Resigned: 15 December 2021

Bonnie H.

Position: Secretary

Appointed: 02 March 2015

Resigned: 09 October 2018

Tim H.

Position: Director

Appointed: 02 January 2014

Resigned: 25 June 2019

Martin H.

Position: Director

Appointed: 13 December 2010

Resigned: 02 March 2015

Martin H.

Position: Secretary

Appointed: 13 December 2010

Resigned: 02 March 2015

Clare R.

Position: Director

Appointed: 29 June 2010

Resigned: 10 September 2010

Martin B.

Position: Secretary

Appointed: 29 June 2010

Resigned: 30 November 2010

Robert M.

Position: Director

Appointed: 29 June 2010

Resigned: 04 November 2011

David M.

Position: Director

Appointed: 28 June 2010

Resigned: 09 March 2022

Martin B.

Position: Director

Appointed: 25 March 2010

Resigned: 30 November 2010

Louis H.

Position: Director

Appointed: 07 March 2010

Resigned: 12 August 2010

David S.

Position: Director

Appointed: 07 March 2010

Resigned: 25 August 2010

Warwick L.

Position: Director

Appointed: 25 February 2010

Resigned: 09 December 2010

Mathew D.

Position: Director

Appointed: 08 February 2010

Resigned: 09 December 2010

Jonathon R.

Position: Director

Appointed: 21 January 2010

Resigned: 08 February 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Trutex Investments Limited from Clitheroe, England. This PSC is classified as "a private limited company", 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.

Trutex Investments Limited

Jubilee Mill Taylor Street, Clitheroe, BB7 1NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 07374260
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Expressed As March 4, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 2nd, March 2024
Free Download (12 pages)

Company search

Advertisements