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

TRUBOND LIMITED

64 PRINCES COURT, 88 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW3 1ET,
Company Registration Number
04133417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trubond Ltd
TRUBOND LIMITED was founded on 2000-12-29 and has its registered office in Knightsbridge. The organisation's status is listed as "Active - Proposal to Strike off". Trubond Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
TRUBOND LIMITED
 
Legal Registered Office
64 PRINCES COURT
88 BROMPTON ROAD
KNIGHTSBRIDGE
LONDON
SW3 1ET
Other companies in SW6
 
Filing Information
Company Number 04133417
Company ID Number 04133417
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts 
Last Datalog update: 2018-11-05 05:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUBOND 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.
Companies with same name TRUBOND LIMITED
The following companies were found which have the same name as TRUBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUBOND AUSTRALIA PTY LTD Active Company formed on the 2021-11-17
TRUBOND GOLD FOUNDATION, INC. 3825 GLADE RD STE 140 COLLEYVILLE TX 76034 Active Company formed on the 2023-05-22
Trubond Inc. Delaware Unknown
TRUBOND PLUMBERS LIMITED 57 RAYNERS LANE HARROW HA2 0RA Active - Proposal to Strike off Company formed on the 2019-01-03
TRUBOND RENDER & BUILDING SUPPLIES PTY. LTD. VIC 3023 Dissolved Company formed on the 2017-01-23
TRUBOND VETERINARY CENTER, PLLC 4807 MEANDERING WAY COLLEYVILLE TX 76034 Active Company formed on the 2020-11-06

Company Officers of TRUBOND LIMITED

Current Directors
Officer Role Date Appointed
TOTALSERVE MANAGEMENT (UK) LIMITED
Company Secretary 2016-06-06
ALFRED VICTOR BREWSTER
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA PANTELI
Director 2016-06-06 2017-07-24
FULHAM MANAGEMENT LIMITED
Company Secretary 2001-12-31 2016-06-06
RUMA DEVI ANURADHA KISSOONDHARRY
Director 2004-06-28 2016-06-06
IAN SMITH
Director 2000-12-29 2016-06-06
BJORN ARIS
Director 2005-09-01 2007-10-09
LANCE DORIAN RANGER
Director 2002-09-25 2005-08-01
BRENDA SMITH
Director 2000-12-29 2004-06-28
JOHN STUART CLEMENTS
Director 2000-12-29 2002-09-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-29 2001-12-31
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-29 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOTALSERVE MANAGEMENT (UK) LIMITED WIDLEY LIMITED Company Secretary 2017-11-09 CURRENT 2016-06-16 Active
TOTALSERVE MANAGEMENT (UK) LIMITED LOUNGE DINING LTD Company Secretary 2012-10-20 CURRENT 2012-08-21 Active
TOTALSERVE MANAGEMENT (UK) LIMITED SEA SOTRA (LONDON) LIMITED Company Secretary 2012-05-14 CURRENT 1994-01-25 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER NEVULA PROM LTD Director 2018-04-26 CURRENT 2018-03-08 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MEDIKOT LTD Director 2018-03-25 CURRENT 2009-07-11 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER DANEFORD INVESTMENTS LIMITED Director 2017-08-02 CURRENT 2000-03-14 Active
ALFRED VICTOR BREWSTER UNIT AROUND LTD Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER KROSSMETAL LTD Director 2016-12-12 CURRENT 2007-04-12 Active
ALFRED VICTOR BREWSTER GATEN INVESTEMENTS LTD Director 2016-10-06 CURRENT 2007-05-29 Dissolved 2017-10-10
ALFRED VICTOR BREWSTER ADERRIA GROUP LTD Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MONBRIDGE LIMITED Director 2016-09-07 CURRENT 2009-09-22 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER VINCONET LTD Director 2016-03-17 CURRENT 2014-03-19 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ACCEL TRANS LTD Director 2016-01-13 CURRENT 2011-01-21 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ACTIVE MEDICAL PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-03-27 Active
ALFRED VICTOR BREWSTER SD INVEST CORPORATION LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-03-27
ALFRED VICTOR BREWSTER NETISCON LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-03-20
ALFRED VICTOR BREWSTER NATIONAL STATUS LTD Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-02-07
ALFRED VICTOR BREWSTER ENG IMC LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRAVEL INVESTMENTS LTD Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-12-12
ALFRED VICTOR BREWSTER CONTROL ASPECT LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-12-12
ALFRED VICTOR BREWSTER ASIA DIESEL LTD Director 2015-07-01 CURRENT 2009-09-16 Active
ALFRED VICTOR BREWSTER VESNOA COAL MINING LIMITED Director 2015-07-01 CURRENT 2012-08-13 Active
ALFRED VICTOR BREWSTER INDIGO ALLIANCE LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER NATURE RESEARCH LTD. Director 2015-05-08 CURRENT 2006-05-09 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TORUS INVESTMENTS LTD Director 2015-02-25 CURRENT 2012-10-03 Dissolved 2016-12-06
ALFRED VICTOR BREWSTER MIDLINE EXPORT LTD Director 2015-02-06 CURRENT 2007-06-04 Dissolved 2015-06-19
ALFRED VICTOR BREWSTER CONSULTANCY PERFORMANCE LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2018-02-13
ALFRED VICTOR BREWSTER LEXLINE UNITED LTD Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-04-26
ALFRED VICTOR BREWSTER WEALTH FACTORY LTD Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-05-03
ALFRED VICTOR BREWSTER CAFFE & RESTAURANT MANAGEMENT LTD Director 2014-09-02 CURRENT 2014-09-02 Active
ALFRED VICTOR BREWSTER ALPINA GLOBAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FLEXHOUSE TRADE LTD Director 2014-08-04 CURRENT 2014-08-04 Active
ALFRED VICTOR BREWSTER MYCOND LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
ALFRED VICTOR BREWSTER PRODUCTION AND LOGISTIC ALLIANCE LTD Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRIP ADVISORY LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
ALFRED VICTOR BREWSTER TOM'S TRADE LTD Director 2014-06-13 CURRENT 2011-09-08 Dissolved 2016-03-08
ALFRED VICTOR BREWSTER HAREZOS TRADE LTD Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER UNIBAXA LTD Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2015-05-19
ALFRED VICTOR BREWSTER GROSSING FINANS LTD. Director 2014-05-16 CURRENT 2011-01-14 Dissolved 2017-06-27
ALFRED VICTOR BREWSTER CLEO TRADE LTD Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2016-11-01
ALFRED VICTOR BREWSTER VIKANTO LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FRONTERO LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER GAUR UNITED LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-05-31
ALFRED VICTOR BREWSTER KEIRA PROM. LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-11-24
ALFRED VICTOR BREWSTER CEZARA LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
ALFRED VICTOR BREWSTER BOCCA RETAIL LTD Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2017-06-20
ALFRED VICTOR BREWSTER TEKNOLAMELLA LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER SETORA LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MILADO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2015-10-27
ALFRED VICTOR BREWSTER EQFORM TRADING LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-10-20
ALFRED VICTOR BREWSTER ALEGAR BUSINESS LTD Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER EZERA LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-02
ALFRED VICTOR BREWSTER WINFIEL COMMERCIAL LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2016-07-26
ALFRED VICTOR BREWSTER REGATO LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER GLOBAL CONTENT MEDIA LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER CHETWYND BUSINESS LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MAYBERY CAPITAL LTD Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-09-08
ALFRED VICTOR BREWSTER CONVENTION UNITED LTD Director 2013-09-25 CURRENT 2013-09-25 Active
ALFRED VICTOR BREWSTER STENN FINANCIAL SERVICES LTD Director 2013-06-04 CURRENT 2012-10-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER BUSINESS COOPERATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2018-05-01
ALFRED VICTOR BREWSTER NADRA LTD Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FOXSTONE CARR LIMITED Director 2012-06-13 CURRENT 2010-01-20 Liquidation
ALFRED VICTOR BREWSTER LIM DEVELOPMENTS LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-11-01
ALFRED VICTOR BREWSTER UNITED AUTOMOBILE MANUFACTURERS AND TRADERS (UAMT) LTD Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2015-12-22
ALFRED VICTOR BREWSTER EMMET CORPORATION LTD Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2013-12-03
ALFRED VICTOR BREWSTER WESTINGHOUSE MANAGEMENT LIMITED Director 2012-04-12 CURRENT 2011-05-12 Dissolved 2015-06-30
ALFRED VICTOR BREWSTER BLUE OMNIUM LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER SLK TRADING LIMITED Director 2012-01-18 CURRENT 2005-01-24 Dissolved 2014-09-09
ALFRED VICTOR BREWSTER DEITON HOLDINGS LIMITED Director 2010-10-01 CURRENT 2003-04-08 Dissolved 2017-07-04
ALFRED VICTOR BREWSTER BOIDEN LTD Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-12-13
ALFRED VICTOR BREWSTER CAPALLO MANAGEMENT LTD. Director 2009-12-25 CURRENT 2007-12-20 Dissolved 2014-08-05
ALFRED VICTOR BREWSTER KBL GROUP LIMITED Director 2009-11-12 CURRENT 2007-07-25 Dissolved 2014-07-22
ALFRED VICTOR BREWSTER STANWEL INVEST LTD. Director 2009-06-02 CURRENT 2004-06-23 Dissolved 2014-07-08
ALFRED VICTOR BREWSTER REDEVELOPMENT MAG LTD. Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-05-20
ALFRED VICTOR BREWSTER TECHNOLOGY INVEST (UK) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2015-12-08
ALFRED VICTOR BREWSTER SOULTEK LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2016-08-09
ALFRED VICTOR BREWSTER VALIO TRADING LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2016-03-15
ALFRED VICTOR BREWSTER TRADE TECHNOLOGIES UK LIMITED Director 2007-04-12 CURRENT 2005-04-25 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ADAMONTE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off

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
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40DISS40 (DISS40(SOAD))
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIORICA CIRCOTA
2017-12-08PSC07CESSATION OF WILLEM MARTHINUS DE BEER AS A PSC
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-12-06PSC07CESSATION OF DENESHAR MALICIA MEADE AS A PSC
2017-12-05GAZ1FIRST GAZETTE
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PANTELI
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170007
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170006
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170005
2016-11-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170004
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170003
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170002
2016-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041334170001
2016-07-26AP01DIRECTOR APPOINTED MR ALFRED VICTOR BREWSTER
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP
2016-06-07AP01DIRECTOR APPOINTED MS ANGELA PANTELI
2016-06-06AP04CORPORATE SECRETARY APPOINTED TOTALSERVE MANAGEMENT (UK) LIMITED
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RUMA KISSOONDHARRY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY FULHAM MANAGEMENT LIMITED
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0123/12/15 FULL LIST
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170007
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170005
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170006
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170001
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170002
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170003
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041334170004
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0123/12/14 FULL LIST
2014-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0123/12/13 FULL LIST
2013-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0123/12/12 FULL LIST
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0123/12/11 FULL LIST
2011-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07AR0123/12/10 FULL LIST
2010-01-11AR0123/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUMA DEVI ANURADHA KISSOONDHARRY / 31/10/2009
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULHAM MANAGEMENT LIMITED / 31/10/2009
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-02-07288aNEW SECRETARY APPOINTED
2002-02-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-07288bSECRETARY RESIGNED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288bDIRECTOR RESIGNED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 TRUBOND 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 TRUBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of TRUBOND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 TRUBOND LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUBOND LIMITED
Trademarks
We have not found any records of TRUBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUBOND 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 (82990 - Other business support service activities n.e.c.) as TRUBOND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRUBOND 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 TRUBOND 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 TRUBOND 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.