Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRULINE ENGINEERING SERVICES LIMITED
Company Information for

TRULINE ENGINEERING SERVICES LIMITED

29 Aston Road, Waterlooville, Portsmouth, HAMPSHIRE, PO7 7XJ,
Company Registration Number
01016965
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Truline Engineering Services Ltd
TRULINE ENGINEERING SERVICES LIMITED was founded on 1971-07-07 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Truline Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRULINE ENGINEERING SERVICES LIMITED
 
Legal Registered Office
29 Aston Road
Waterlooville
Portsmouth
HAMPSHIRE
PO7 7XJ
Other companies in PO7
 
Telephone01633891647
 
Filing Information
Company Number 01016965
Company ID Number 01016965
Date formed 1971-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 31/05/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-24 06:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRULINE ENGINEERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRULINE ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS MIDDLETON
Director 2000-09-01
BRIAN ERNEST WEST
Director 1991-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MAURICE BROWN
Company Secretary 2008-05-01 2014-09-30
PHILIP MAURICE BROWN
Director 2008-10-01 2014-09-30
EMMA LOUISE WALTON
Company Secretary 1996-09-01 2008-05-01
TIMOTHY PADFIELD
Director 1991-07-19 2005-07-01
OWEN JOHN WEST
Director 1997-09-11 2000-09-20
PETER DAVID SHEPHERD
Director 1991-07-19 1997-03-10
CHRISTINE MARGARET WEST
Company Secretary 1994-08-02 1996-08-31
CHRISTINE MARGARET WEST
Director 1994-08-02 1996-08-31
PETER DAVID SHEPHERD
Company Secretary 1991-07-19 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS MIDDLETON COMPRESSED AIR PLANT SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2005-12-20 Active - Proposal to Strike off
MARK THOMAS MIDDLETON SOUTHBOURNE RUBBER COMPANY LIMITED Director 2016-03-31 CURRENT 1995-06-15 Active
MARK THOMAS MIDDLETON NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
MARK THOMAS MIDDLETON PNEUMATIC ACCESSORIES DIRECT LIMITED Director 2001-04-01 CURRENT 2000-04-19 Active - Proposal to Strike off
MARK THOMAS MIDDLETON THE PRESSURE GROUP LIMITED Director 2001-04-01 CURRENT 2000-04-20 Active - Proposal to Strike off
MARK THOMAS MIDDLETON BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 2000-09-01 CURRENT 1946-02-12 Liquidation
MARK THOMAS MIDDLETON MECHATRONICS (UK) LIMITED Director 2000-09-01 CURRENT 1998-01-08 Active
MARK THOMAS MIDDLETON MECHATRONICS (2000) LIMITED Director 2000-09-01 CURRENT 1998-01-08 Active - Proposal to Strike off
MARK THOMAS MIDDLETON THE WEST GROUP LIMITED Director 2000-09-01 CURRENT 1976-08-19 Active
MARK THOMAS MIDDLETON THE WEST GROUP (FLUID POWER) LIMITED Director 2000-09-01 CURRENT 1982-09-01 Active
MARK THOMAS MIDDLETON AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 1991-07-29 CURRENT 1975-09-22 Active
BRIAN ERNEST WEST WEBB LANE PROPERTY MANAGEMENT LTD Director 2017-11-30 CURRENT 2014-01-29 Active
BRIAN ERNEST WEST NORTHERN TECHNICAL & CHEMICAL SERVICES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
BRIAN ERNEST WEST PNEUMATIC ACCESSORIES DIRECT LIMITED Director 2000-08-08 CURRENT 2000-04-19 Active - Proposal to Strike off
BRIAN ERNEST WEST THE PRESSURE GROUP LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
BRIAN ERNEST WEST MECHATRONICS (UK) LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
BRIAN ERNEST WEST MECHATRONICS (2000) LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active - Proposal to Strike off
BRIAN ERNEST WEST BRITISH ENGINEERING PRODUCTIONS (PORTSMOUTH) LIMITED Director 1992-08-16 CURRENT 1946-02-12 Liquidation
BRIAN ERNEST WEST THE WEST GROUP LIMITED Director 1992-08-16 CURRENT 1976-08-19 Active
BRIAN ERNEST WEST THE WEST GROUP (FLUID POWER) LIMITED Director 1992-08-16 CURRENT 1982-09-01 Active
BRIAN ERNEST WEST AEP COMPRESSED AIR TECHNOLOGIES LIMITED Director 1991-07-29 CURRENT 1975-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-02Application to strike the company off the register
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 10000
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-31CH01Director's details changed for Brian Ernest West on 2017-07-31
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24CH01Director's details changed for Mark Thomas Middleton on 2017-04-24
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-11AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-11-12TM02Termination of appointment of Philip Maurice Brown on 2014-09-30
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAURICE BROWN
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-21AR0119/07/14 ANNUAL RETURN FULL LIST
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-08-13AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01CH01Director's details changed for on
2012-08-16AR0119/07/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0119/07/11 ANNUAL RETURN FULL LIST
2011-07-22AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0119/07/10 ANNUAL RETURN FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-13403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT 2 64 TREGWILYM ROAD ROGERSTONE NEWPORT GWENT NP1 9EJ
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-03288aDIRECTOR APPOINTED PHILIP MAURICE BROWN
2008-10-03363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-10288aSECRETARY APPOINTED PHILIP MAURICE BROWN
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY EMMA WALTON
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-08-17363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-05363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-23288bDIRECTOR RESIGNED
2005-08-23363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-17363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-08-22363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-17288aNEW DIRECTOR APPOINTED
2000-10-27288bDIRECTOR RESIGNED
2000-07-24363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-11288cDIRECTOR'S PARTICULARS CHANGED
1999-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1998-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-26363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-23288aNEW DIRECTOR APPOINTED
1997-07-29363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-07-04288bDIRECTOR RESIGNED
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-30288aNEW SECRETARY APPOINTED
1997-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-19363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-15363(288)SECRETARY RESIGNED
1995-08-15363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1994-09-22225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TRULINE ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRULINE ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-04-07 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE 1992-01-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-08-25 Satisfied LLOYDS BANK PLC
CHARGE 1983-03-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 369,806
Creditors Due Within One Year 2011-09-01 £ 474,701

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRULINE ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Current Assets 2011-09-01 £ 723,688
Debtors 2011-09-01 £ 723,688
Fixed Assets 2011-09-01 £ 531,488
Secured Debts 2011-09-01 £ 398,501
Shareholder Funds 2011-09-01 £ 410,669
Tangible Fixed Assets 2011-09-01 £ 531,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRULINE ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRULINE ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRULINE ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as TRULINE ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRULINE ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRULINE ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRULINE ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.