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

TRURONIAN LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
02140599
Private Limited Company
Active

Company Overview

About Truronian Ltd
TRURONIAN LIMITED was founded on 1987-06-17 and has its registered office in London. The organisation's status is listed as "Active". Truronian Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRURONIAN LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in PL9
 
Filing Information
Company Number 02140599
Company ID Number 02140599
Date formed 1987-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 18:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRURONIAN 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 TRURONIAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
JAMES THOMAS BOWEN
Director 2013-04-08
MARC CHRISTOPHER REDDY
Director 2008-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN WYN DAVIES
Director 2010-07-26 2018-04-20
CHRISTINE BAINBRIDGE
Director 2010-10-04 2017-03-31
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
CHRISTOPHER PAUL JONES
Director 2011-05-20 2015-03-31
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
MARGARET AMELIA ANNE PRICE
Director 2011-04-18 2013-04-08
PAUL JAMES DAVIES
Director 2010-10-04 2011-08-04
SIDNEY BARRIE
Company Secretary 2010-01-31 2011-07-15
SIMON NICHOLAS NEWPORT
Director 2008-04-08 2011-05-20
STEPHEN KEITH GRIGG
Director 2008-04-08 2010-09-06
SIMON PAUL MARSH
Director 2010-04-01 2010-09-06
PHILIP PANNELL
Director 2008-04-08 2010-04-01
CHRISTOPHER WILLIAM HAYTER
Company Secretary 2008-04-08 2010-01-31
CHRISTOPHER WILLIAM HAYTER
Director 2008-04-08 2010-01-31
GEOFFREY RUMBLES
Company Secretary 1991-06-19 2008-04-08
DAVID WILLIAM RABEY
Director 1991-06-19 2008-04-08
GEOFFREY RUMBLES
Director 1991-06-19 2008-04-08
KENNETH CHARLES BRANCHETT
Director 1991-06-19 1997-06-10
JOHN ROY COOTE
Director 1991-06-19 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS BOWEN FIRST CITY LINE LTD Director 2018-05-10 CURRENT 1985-11-28 Active
JAMES THOMAS BOWEN FIRSTBUS (NORTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN CENTREWEST LONDON BUSES LIMITED Director 2015-12-31 CURRENT 1988-12-14 Active
JAMES THOMAS BOWEN CENTREWEST LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
JAMES THOMAS BOWEN CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2015-12-31 CURRENT 1994-03-11 Active
JAMES THOMAS BOWEN CCB HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-20 Active
JAMES THOMAS BOWEN CCB TV LIMITED Director 2015-12-31 CURRENT 1996-04-17 Active - Proposal to Strike off
JAMES THOMAS BOWEN FIRST CAPITAL EAST LIMITED Director 2014-07-11 CURRENT 1988-02-05 Active
JAMES THOMAS BOWEN ECOC (HOLDINGS) LIMITED Director 2014-07-11 CURRENT 1992-02-05 Active
JAMES THOMAS BOWEN BUTLER WOODHOUSE LIMITED Director 2014-07-11 CURRENT 1986-04-15 Active
JAMES THOMAS BOWEN AIRPORT BUSES LIMITED Director 2014-07-11 CURRENT 1993-07-08 Active
JAMES THOMAS BOWEN GURNA LIMITED Director 2014-07-11 CURRENT 1986-10-31 Active
JAMES THOMAS BOWEN LEICESTER CITYBUS BENEFITS LIMITED Director 2014-07-11 CURRENT 1987-05-07 Active
JAMES THOMAS BOWEN HALESWORTH TRANSIT LIMITED Director 2014-07-11 CURRENT 1989-03-01 Active
JAMES THOMAS BOWEN LYNTON BUS AND COACH LIMITED Director 2014-07-11 CURRENT 1990-02-05 Active
JAMES THOMAS BOWEN AIRPORT COACHES LIMITED Director 2014-07-11 CURRENT 1993-03-23 Active
JAMES THOMAS BOWEN NORTHAMPTON TRANSPORT LIMITED Director 2014-07-11 CURRENT 1986-02-17 Active
JAMES THOMAS BOWEN LCB ENGINEERING LIMITED Director 2014-07-11 CURRENT 1987-12-15 Active
JAMES THOMAS BOWEN S. TURNER & SONS LIMITED Director 2014-07-11 CURRENT 1957-05-15 Active - Proposal to Strike off
JAMES THOMAS BOWEN LYNTON COMPANY SERVICES LIMITED Director 2014-07-11 CURRENT 1979-10-23 Active
JAMES THOMAS BOWEN FIRST NORTHERN IRELAND LIMITED Director 2014-05-27 CURRENT 2006-01-18 Active
JAMES THOMAS BOWEN FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
JAMES THOMAS BOWEN STREAMLINE BUSES (BATH) LIMITED Director 2013-04-08 CURRENT 1986-09-02 Active
JAMES THOMAS BOWEN TAYLORS COACHES LIMITED Director 2013-04-08 CURRENT 1993-03-03 Active
JAMES THOMAS BOWEN FIRST WESSEX NATIONAL LIMITED Director 2013-04-08 CURRENT 1920-07-30 Active
JAMES THOMAS BOWEN FIRST COACHES LIMITED Director 2013-04-08 CURRENT 1982-10-21 Active
JAMES THOMAS BOWEN FIRST PROVINCIAL BUSES LIMITED Director 2013-04-08 CURRENT 1987-03-13 Active
JAMES THOMAS BOWEN G.A.G. LIMITED Director 2013-04-08 CURRENT 1995-11-22 Active
JAMES THOMAS BOWEN GREYHOUND LIMITED Director 2013-04-08 CURRENT 2009-08-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN SOUTHAMPTON CITYBUS LIMITED Director 2013-04-08 CURRENT 1993-05-27 Active
JAMES THOMAS BOWEN WEST DORSET COACHES LIMITED Director 2013-04-08 CURRENT 1993-11-10 Active
JAMES THOMAS BOWEN SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2013-04-08 CURRENT 1998-11-06 Active
JAMES THOMAS BOWEN GRENVILLE MOTORS LIMITED Director 2013-04-08 CURRENT 1948-09-22 Active
JAMES THOMAS BOWEN CAWLETT LIMITED Director 2013-04-08 CURRENT 1987-12-07 Active
JAMES THOMAS BOWEN CAREROUTE LIMITED Director 2013-04-08 CURRENT 1989-05-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN A E & F R BREWER LIMITED Director 2013-04-08 CURRENT 1987-11-23 Active
JAMES THOMAS BOWEN HAMPSHIRE BOOKS LIMITED Director 2013-04-08 CURRENT 1988-03-31 Active
JAMES THOMAS BOWEN SMITHS OF PORTLAND LIMITED Director 2013-04-08 CURRENT 1988-12-02 Active
JAMES THOMAS BOWEN PORTSMOUTH TRANSIT LIMITED Director 2013-04-08 CURRENT 1987-03-12 Active - Proposal to Strike off
JAMES THOMAS BOWEN SKILLPLACE TRAINING LIMITED Director 2013-04-08 CURRENT 1987-11-20 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESSEX OF BRISTOL LIMITED Director 2013-04-08 CURRENT 1987-05-01 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESTERN NATIONAL HOLDINGS LIMITED Director 2013-04-08 CURRENT 1987-05-06 Active
JAMES THOMAS BOWEN NORTH DEVON LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
JAMES THOMAS BOWEN FIRST BUS CENTRAL SERVICES LIMITED Director 2013-04-08 CURRENT 2009-08-06 Active
MARC CHRISTOPHER REDDY FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
MARC CHRISTOPHER REDDY FIRST BEELINE BUSES LIMITED Director 2013-06-21 CURRENT 1987-10-16 Active
MARC CHRISTOPHER REDDY FIRST PROVINCIAL BUSES LIMITED Director 2013-06-03 CURRENT 1987-03-13 Active
MARC CHRISTOPHER REDDY GREYHOUND LIMITED Director 2013-06-03 CURRENT 2009-08-18 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY SOUTHAMPTON CITYBUS LIMITED Director 2013-06-03 CURRENT 1993-05-27 Active
MARC CHRISTOPHER REDDY CAREROUTE LIMITED Director 2013-06-03 CURRENT 1989-05-18 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY HAMPSHIRE BOOKS LIMITED Director 2013-06-03 CURRENT 1988-03-31 Active
MARC CHRISTOPHER REDDY PORTSMOUTH TRANSIT LIMITED Director 2013-06-03 CURRENT 1987-03-12 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY FIRST BUS CENTRAL SERVICES LIMITED Director 2013-06-03 CURRENT 2009-08-06 Active
MARC CHRISTOPHER REDDY GRENVILLE MOTORS LIMITED Director 2006-03-24 CURRENT 1948-09-22 Active
MARC CHRISTOPHER REDDY WESTERN NATIONAL HOLDINGS LIMITED Director 2006-03-24 CURRENT 1987-05-06 Active
MARC CHRISTOPHER REDDY NORTH DEVON LIMITED Director 2006-03-24 CURRENT 1982-09-07 Active
MARC CHRISTOPHER REDDY SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2003-06-01 CURRENT 1998-11-06 Active
MARC CHRISTOPHER REDDY NATIONAL PUBLIC TRANSPORT INFORMATION LIMITED Director 2002-05-24 CURRENT 2000-12-29 Active
MARC CHRISTOPHER REDDY TRANSPORT INFORMATION FINANCE LIMITED Director 2002-05-24 CURRENT 2000-08-23 Active
MARC CHRISTOPHER REDDY FIRST HAMPSHIRE & DORSET LIMITED Director 2001-06-04 CURRENT 1986-03-12 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
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR ANDREW SIMON JARVIS
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON IAN GOFF
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER REDDY
2022-09-30DIRECTOR APPOINTED MR SIMON IAN GOFF
2022-09-30AP01DIRECTOR APPOINTED MR SIMON IAN GOFF
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER REDDY
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR COLIN BROWN
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS BOWEN
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 31667
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WYN DAVIES
2018-01-02AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG England
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 31667
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-30PSC02Notification of First South West Limited as a person with significant control on 2016-04-06
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAINBRIDGE
2017-01-06AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-12-13CC04Statement of company's objects
2016-12-13RES01ADOPT ARTICLES 13/12/16
2016-11-07AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 31667
2016-06-29AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM C/O First Devon & Cornwall Ltd the Ride Chelson Meadow Plymouth Devon PL9 7JT
2015-12-15AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 31667
2015-06-26AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2014-12-22AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 31667
2014-07-07AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-06-18AP03Appointment of Mr Robert John Welch as company secretary
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-16AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BAINBRIDGE / 01/06/2013
2013-04-16AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0119/06/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER REDDY / 19/06/2012
2011-12-29AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2011-08-04AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-07-13AR0119/06/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL JONES
2011-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWPORT
2011-04-27AP01DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE
2010-12-30AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-11-09AP01DIRECTOR APPOINTED CHRISTINE BAINBRIDGE
2010-11-02AP01DIRECTOR APPOINTED MR PAUL JAMES DAVIES
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGG
2010-07-27AP01DIRECTOR APPOINTED MR JUSTIN WYN DAVIES
2010-07-21AR0119/06/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR SIMON PAUL MARSH
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PANNELL
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS NEWPORT / 05/01/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH GRIGG / 05/01/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTOPHER REDDY / 05/01/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PANNELL / 05/01/2010
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYTER
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTER
2010-02-22AP03SECRETARY APPOINTED SIDNEY BARRIE
2010-01-26AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-07-24363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM THE RIDE CHELSON MEADOW PLYMOUTH DEVON PL9 7JT
2008-05-07AUDAUDITOR'S RESIGNATION
2008-05-02288aDIRECTOR APPOINTED MARC CHRISTOPHER REDDY LOGGED FORM
2008-05-02225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-04-30288bAPPOINTMENT TERMINATE, SECRETARY GEOFFREY RUMBLES LOGGED FORM
2008-04-30288bAPPOINTMENT TERMINATE, DIRECTOR DAVID WILLIAM RABEY LOGGED FORM
2008-04-30288bAPPOINTMENT TERMINATE, DIRECTOR GEOFFREY RUMBLES LOGGED FORM
2008-04-30288aDIRECTOR APPOINTED MARC CHRISTOPHER REDDY
2008-04-30288aDIRECTOR APPOINTED STEPHEN KEITH GRIGG LOGGED FORM
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM HAYTER LOGGED FORM
2008-04-30288aDIRECTOR APPOINTED SIMON NICHOLAS NEWPORT LOGGED FORM
2008-04-30288aDIRECTOR APPOINTED PHILIP PANNELL LOGGED FORM
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID RABEY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY RUMBLES
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY RUMBLES
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM HAYTER
2008-04-18288aDIRECTOR APPOINTED STEPHEN KEITH GRIGG
2008-04-18288aDIRECTOR APPOINTED PHILIP PANNELL
2008-04-18288aDIRECTOR APPOINTED SIMON NICHOLAS NEWPORT
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 24 LEMON STREET TRURO CORNWALL TR1 2LS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0003815 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0003815 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TRURONIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2002-07-19 Satisfied STATE SECURITIES PLC
CHATTEL MORTGAGE 2001-09-28 Satisfied STATE SECURITIES PLC
FIXED CHARGE 2000-07-07 Outstanding LLOYDS UDT LIMITED
FIXED CHARGE 2000-06-03 Outstanding LLOYDS UDT LIMITED
CHATTEL MORTGAGE 1993-06-01 Satisfied 3I PLC
DEBENTURE 1993-06-01 Satisfied 3I GROUP PLC
1991-10-18 Satisfied CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1988-12-05 Outstanding LLOYDS BANK PLC
CHATTEL MORTGAGE 1988-04-11 Satisfied INVESTORS IN INDUSTRY PLC
CHATTEL MORTGAGE 1987-09-16 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1987-09-11 Satisfied INVESTORS IN INDUSTRY PLC
Intangible Assets
Patents
We have not found any records of TRURONIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRURONIAN LIMITED
Trademarks
We have not found any records of TRURONIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRURONIAN 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 (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as TRURONIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRURONIAN 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 TRURONIAN 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 TRURONIAN 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.