General information

Name:

Truerose Ltd

Office Address:

Fir Tree Cottage 2, Mountside HA7 2DT Stanmore

Number: 02612006

Incorporation date: 1991-05-17

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This firm called Truerose was created on 1991/05/17 as a Private Limited Company. This firm's office can be contacted at Stanmore on Fir Tree Cottage, 2, Mountside. When you want to contact the business by post, its zip code is HA7 2DT. The company reg. no. for Truerose Limited is 02612006. This firm's SIC code is 77320 which means Renting and leasing of construction and civil engineering machinery and equipment. 2019-06-30 is the last time the company accounts were filed.

There's a team of two directors controlling the following limited company at the moment, specifically Jennifer P. and Martin O. who have been performing the directors obligations for ten years. In addition, the managing director's responsibilities are constantly aided with by a secretary - Martin O., who joined the following limited company in 1991.

Executives who have control over the firm are as follows: Anthony O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jennifer P.

Role: Director

Appointed: 19 February 2014

Latest update: 12 January 2024

Martin O.

Role: Director

Appointed: 21 May 1991

Latest update: 12 January 2024

Martin O.

Role: Secretary

Appointed: 21 May 1991

Latest update: 12 January 2024

People with significant control

Anthony O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer P.
Notified on 6 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Martin O.
Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 23 March 2022
Confirmation statement last made up date 09 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 20th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20th March 2015
Annual Accounts 31st March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31st March 2016
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 30th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30th March 2013
Annual Accounts 18th March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/06/30 (AA)
filed on: 30th, June 2020
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
32
Company Age

Similar companies nearby

Closest companies