General information

Name:

Trumptone Ltd

Office Address:

Old Gunshot House Skiff Lane Wisborough Green RH14 0AG Billingshurst

Number: 01566768

Incorporation date: 1981-06-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trumptone Limited has been prospering in the United Kingdom for at least 43 years. Registered under the number 01566768 in 1981, the company is based at Old Gunshot House Skiff Lane, Billingshurst RH14 0AG. This enterprise's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. February 28, 2023 is the last time account status updates were reported.

With regards to the limited company, a variety of director's obligations have so far been carried out by Mark K. who was appointed in 1991. This limited company had been presided over by Amanda K. until 2014. Additionally a different director, namely Wendy K. gave up the position 31 years ago. To support the directors in their duties, this specific limited company has been utilizing the expertise of Amanda K. as a secretary since 1993.

Mark K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amanda K.

Role: Secretary

Appointed: 26 February 1993

Latest update: 12 February 2024

Mark K.

Role: Director

Appointed: 31 December 1991

Latest update: 12 February 2024

People with significant control

Mark K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 16 October 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 September 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 20 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2014

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2015

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2016

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
42
Company Age

Closest Companies - by postcode