Truvox International Limited SOUTHAMPTON


Founded in 1962, Truvox International, classified under reg no. 00731273 is an active company. Currently registered at Unit C (east), Hamilton Business Park Manaton Way, Botley Road SO30 2JR, Southampton the company has been in the business for sixty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Malcolm E., Korbin T. and Kenneth T. and others. Of them, Gordon M. has been with the company the longest, being appointed on 1 April 2009 and Malcolm E. has been with the company for the least time - from 22 July 2021. At present 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.

Truvox International Limited Address / Contact

Office Address Unit C (east), Hamilton Business Park Manaton Way, Botley Road
Office Address2 Hedge End
Town Southampton
Post code SO30 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00731273
Date of Incorporation Tue, 31st Jul 1962
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Malcolm E.

Position: Director

Appointed: 22 July 2021

Korbin T.

Position: Director

Appointed: 06 June 2018

Kenneth T.

Position: Director

Appointed: 05 June 2018

Kristin T.

Position: Director

Appointed: 23 May 2016

Gordon M.

Position: Director

Appointed: 01 April 2009

Harold H.

Position: Director

Appointed: 01 January 2007

Resigned: 28 February 2018

David O.

Position: Secretary

Appointed: 01 January 2007

Resigned: 20 December 2019

Herbert D.

Position: Director

Appointed: 01 January 2007

Resigned: 28 February 2018

Kenneth T.

Position: Director

Appointed: 01 January 2007

Resigned: 23 May 2016

John S.

Position: Secretary

Appointed: 22 October 2002

Resigned: 01 January 2007

David O.

Position: Director

Appointed: 04 October 1997

Resigned: 20 December 2019

Peter M.

Position: Director

Appointed: 04 October 1997

Resigned: 14 September 2001

David E.

Position: Secretary

Appointed: 13 April 1994

Resigned: 25 May 2004

Peter H.

Position: Director

Appointed: 12 August 1991

Resigned: 31 December 2009

Roger P.

Position: Director

Appointed: 20 May 1991

Resigned: 31 December 2008

Daniel P.

Position: Director

Appointed: 20 May 1991

Resigned: 03 September 1991

John M.

Position: Director

Appointed: 20 May 1991

Resigned: 01 January 2007

Kevin J.

Position: Director

Appointed: 20 May 1991

Resigned: 22 April 1994

John P.

Position: Director

Appointed: 20 May 1991

Resigned: 01 January 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Tacony Corporation from Fenton, United States. The abovementioned PSC is categorised 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.

Tacony Corporation

1760 1760 Gilsinn Lane, Fenton, Missouri, 63026, United States

Legal authority United States Law
Legal form Limited Company
Country registered Missouri
Place registered Usa
Registration number C1076529
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 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand317 8481 027 868779 379428 194
Current Assets4 362 4455 091 9045 836 0857 042 567
Debtors1 802 7071 817 7902 324 8632 908 245
Net Assets Liabilities3 394 6013 999 9614 360 4174 730 720
Property Plant Equipment455 767392 865668 340622 949
Total Inventories2 241 8902 246 2462 731 8433 706 128
Other
Accumulated Amortisation Impairment Intangible Assets66 64085 817125 496147 410
Accumulated Depreciation Impairment Property Plant Equipment646 964766 770819 387976 298
Administrative Expenses  1 994 5332 340 550
Amounts Owed To Group Undertakings42 561217 604401 607307 118
Average Number Employees During Period38343238
Bank Borrowings Overdrafts3   
Bank Overdrafts3   
Cash Cash Equivalents 1 034 636783 859432 576
Corporation Tax Payable112 369163 52630 82395 416
Cost Sales  5 849 3356 609 258
Creditors1 459 5521 505 1532 053 4682 836 462
Current Tax For Period  30 26095 405
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -8 172 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  93 260-2 345
Distribution Costs  717 810934 059
Fixed Assets533 256454 758704 436728 906
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -8 172 
Gross Profit Loss  3 201 2243 757 355
Income Taxes Paid Refund Classified As Operating Activities  -165 112-35 945
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -33 462
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 553380
Increase From Amortisation Charge For Year Intangible Assets 31 67739 67921 914
Increase From Depreciation Charge For Year Property Plant Equipment 119 806101 120183 572
Intangible Assets68 63053 03427 23797 098
Intangible Assets Gross Cost135 270138 851152 733244 508
Investments8 8598 8598 8598 859
Investments Fixed Assets8 8598 8598 8598 859
Net Current Assets Liabilities2 902 8933 586 7513 782 617 
Other Creditors353 160907 8261 075 5751 254 656
Other Disposals Decrease In Amortisation Impairment Intangible Assets 12 500  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 50326 661
Other Disposals Intangible Assets 12 500  
Other Disposals Property Plant Equipment  74 32533 085
Other Taxation Social Security Payable71 84186 75540 95438 762
Percentage Class Share Held In Subsidiary 100100100
Profit Loss545 747605 360360 456370 303
Profit Loss On Ordinary Activities Before Tax  488 885482 746
Property Plant Equipment Gross Cost1 102 7311 159 6351 487 7271 599 247
Taxation Including Deferred Taxation Balance Sheet Subtotal  126 636124 291
Tax Increase Decrease From Effect Capital Allowances Depreciation  5771 869
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 4423 643
Tax Increase Decrease From Effect Foreign Tax Rates  2 2901 142
Tax Tax Credit On Profit Or Loss On Ordinary Activities  118 86598 193
Total Additions Including From Business Combinations Property Plant Equipment 56 904402 417178 067
Total Assets Less Current Liabilities3 436 1494 041 5094 487 053 
Total Current Tax Expense Credit  28 70795 785
Total Deferred Tax Expense Credit  85 088-2 345
Total Increase Decrease From Revaluations Property Plant Equipment   30
Trade Creditors Trade Payables879 618129 442462 3721 143 444
Trade Debtors Trade Receivables1 407 0571 684 7341 945 7362 341 215
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -33 462
Turnover Revenue  9 050 55910 366 613

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 6th, April 2023
Free Download (30 pages)

Company search

Advertisements