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

TRUEFORM ENGINEERING HOLDINGS LIMITED

UNIT 12 PASADENA TRADING ESTATE, PASADENA CLOSE PUMP LANE, HAYES, MIDDLESEX, UB3 3NQ,
Company Registration Number
07816081
Private Limited Company
Active

Company Overview

About Trueform Engineering Holdings Ltd
TRUEFORM ENGINEERING HOLDINGS LIMITED was founded on 2011-10-19 and has its registered office in Hayes. The organisation's status is listed as "Active". Trueform Engineering Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRUEFORM ENGINEERING HOLDINGS LIMITED
 
Legal Registered Office
UNIT 12 PASADENA TRADING ESTATE
PASADENA CLOSE PUMP LANE
HAYES
MIDDLESEX
UB3 3NQ
Other companies in CV37
 
Previous Names
ENSCO 894 LIMITED10/08/2012
Filing Information
Company Number 07816081
Company ID Number 07816081
Date formed 2011-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 06:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUEFORM ENGINEERING HOLDINGS 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 TRUEFORM ENGINEERING HOLDINGS LIMITED
The following companies were found which have the same name as TRUEFORM ENGINEERING HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUEFORM ENGINEERING HOLDINGS EBT LIMITED Unit 12 Pasadena Close Pump Lane Hayes MIDDLESEX UB3 3NQ Active Company formed on the 2015-05-27

Company Officers of TRUEFORM ENGINEERING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTON BANHAM
Director 2012-03-06
MICHAEL DAVID GILLETT
Director 2012-03-06
LESZEK RICHARD LITWINOWICZ
Director 2012-03-06
ROBERT IAN MACNAUGHTON
Director 2015-12-21
JONATHAN MORLEY
Director 2012-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PALMER
Director 2014-11-28 2015-06-30
CLIFF MICHAEL MALLABY
Director 2012-11-06 2015-04-21
MAXINE FULLER
Company Secretary 2012-06-22 2015-03-24
KEVIN TERENCE TIMS
Director 2013-11-04 2014-11-26
ALAN BELL
Director 2012-06-22 2014-09-30
GATELEY SECRETARIES LIMITED
Company Secretary 2011-10-19 2012-03-07
GATELEY INCORPORATIONS LIMITED
Director 2011-10-19 2012-03-07
MICHAEL JAMES WARD
Director 2011-10-19 2012-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTON BANHAM MCP ENVIRONMENTAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 2015-09-02 Active
RICHARD ANTON BANHAM GIL INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1999-05-25 Active
LESZEK RICHARD LITWINOWICZ MCP ENVIRONMENTAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 2015-09-02 Active
LESZEK RICHARD LITWINOWICZ HC 1244 LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-09
LESZEK RICHARD LITWINOWICZ STAN CHEM GROUP LIMITED Director 2014-07-04 CURRENT 2013-12-17 Liquidation
LESZEK RICHARD LITWINOWICZ STAN CHEM HOLDINGS LIMITED Director 2014-07-04 CURRENT 2014-05-22 Liquidation
LESZEK RICHARD LITWINOWICZ STAN CHEM INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1977-11-02 In Administration
LESZEK RICHARD LITWINOWICZ DUVALCO UK LIMITED Director 2011-11-13 CURRENT 2010-01-29 Active
LESZEK RICHARD LITWINOWICZ ERLSON PRECISION COMPONENTS LIMITED Director 2010-06-23 CURRENT 1973-06-06 Active
LESZEK RICHARD LITWINOWICZ DAVICON MEZZANINE FLOORS LIMITED Director 2010-03-30 CURRENT 2009-09-09 Active
LESZEK RICHARD LITWINOWICZ CAMVAC LIMITED Director 2008-07-23 CURRENT 2008-05-01 In Administration
LESZEK RICHARD LITWINOWICZ VIP-POLYMERS LIMITED Director 2002-02-12 CURRENT 2001-07-20 Active
ROBERT IAN MACNAUGHTON FERROGRAPH LIMITED Director 2015-12-21 CURRENT 2012-03-26 Active
ROBERT IAN MACNAUGHTON TRUEFORM ENGINEERING LIMITED Director 2015-12-21 CURRENT 1977-08-03 Active
ROBERT IAN MACNAUGHTON TRUEFORM ENGINEERING HOLDINGS EBT LIMITED Director 2015-12-21 CURRENT 2015-05-27 Active
JONATHAN MORLEY FERROGRAPH LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
JONATHAN MORLEY STEEL LIVING LIMITED Director 2003-11-10 CURRENT 2003-10-24 Active
JONATHAN MORLEY TRUEFORM ENGINEERING LIMITED Director 2000-03-20 CURRENT 1977-08-03 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
2024-10-28CONFIRMATION STATEMENT MADE ON 19/10/24, WITH UPDATES
2024-09-09Memorandum articles filed
2024-09-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-0329/08/24 STATEMENT OF CAPITAL GBP 4647831
2024-09-03Statement by Directors
2024-09-03Solvency Statement dated 29/08/24
2024-09-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-09-03Statement of capital on GBP 545,755
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-29CESSATION OF KELMAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KELLY JOSEPH KELLY
2023-10-25CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Unit 12 Trueforms Pasadena Trading Estate Hayes Middlesex UB3 3NQ United Kingdom
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NJ
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-09SH06Cancellation of shares. Statement of capital on 2019-07-31 GBP 10,000
2019-09-09SH0131/07/19 STATEMENT OF CAPITAL GBP 930000
2019-08-22RES09Resolution of authority to purchase a number of shares
2019-08-22RES12Resolution of varying share rights or name
2019-08-21SH08Change of share class name or designation
2019-08-21SH10Particulars of variation of rights attached to shares
2019-08-21SH03Purchase of own shares
2019-05-02RES13Resolutions passed:
  • Company business 04/04/2019
  • ALTER ARTICLES
2019-05-01SH0104/04/19 STATEMENT OF CAPITAL GBP 920000
2019-04-10AP01DIRECTOR APPOINTED MR ANTHONY NICHOLLS
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GILLETT
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LESZEK RICHARD LITWINOWICZ
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-05-31RES01ADOPT ARTICLES 10/05/2017
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-22ANNOTATIONPart Admin Removed
2016-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078160810005
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078160810006
2016-03-15AP01DIRECTOR APPOINTED MR ROBERT IAN MACNAUGHTON
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 300000
2015-11-16AR0119/10/15 FULL LIST
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF MALLABY
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078160810005
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY MAXINE FULLER
2015-03-20AP01DIRECTOR APPOINTED MR KEITH PALMER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMS
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 300000
2014-11-12AR0119/10/14 FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2014-09-08Annotation
2014-08-14AUDAUDITOR'S RESIGNATION
2013-12-19AR0119/10/13 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR KEVIN TERENCE TIMS
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-19AP01DIRECTOR APPOINTED CLIFF MALLABY
2012-11-13AR0119/10/12 FULL LIST
2012-08-10RES15CHANGE OF NAME 08/08/2012
2012-08-10CERTNMCOMPANY NAME CHANGED ENSCO 894 LIMITED CERTIFICATE ISSUED ON 10/08/12
2012-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-09RES01ADOPT ARTICLES 22/06/2012
2012-07-09AP03SECRETARY APPOINTED MAXINE FULLER
2012-07-09AP01DIRECTOR APPOINTED MR JONATHAN MORLEY
2012-07-09AP01DIRECTOR APPOINTED MICHAEL DAVID GILLETT
2012-07-09AP01DIRECTOR APPOINTED ALAN BELL
2012-07-09SH0122/06/12 STATEMENT OF CAPITAL GBP 305000
2012-07-06RES15CHANGE OF NAME 22/06/2012
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-03-12AP01DIRECTOR APPOINTED MR LESZEK RICHARD LITWINOWICZ
2012-03-12AP01DIRECTOR APPOINTED RICHARD ANTON BANHAM
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ, UNITED KINGDOM
2012-03-12AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to TRUEFORM ENGINEERING HOLDINGS 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 TRUEFORM ENGINEERING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-25 Outstanding SECURE TRUST BANK PLC
2015-04-27 Satisfied HAMPSHIRE TRUST PLC (COMPANY NUMBER 01311315) (NAME CHANGED TO HAMPSHIRE TRUST BANK PLC ON 22.04.2015)
DEED OF VARIATION 2013-02-26 Outstanding GIL INVESTMENTS LIMITED
DEBENTURE 2012-07-13 Outstanding GEORGE KOFTEROS (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2012-06-28 Outstanding GIL INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-06-27 Satisfied CENTRIC SPV1 LIMITED
Intangible Assets
Patents
We have not found any records of TRUEFORM ENGINEERING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUEFORM ENGINEERING HOLDINGS LIMITED
Trademarks
We have not found any records of TRUEFORM ENGINEERING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUEFORM ENGINEERING HOLDINGS 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 (30990 - Manufacture of other transport equipment n.e.c.) as TRUEFORM ENGINEERING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUEFORM ENGINEERING HOLDINGS 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 TRUEFORM ENGINEERING HOLDINGS 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 TRUEFORM ENGINEERING HOLDINGS 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.