Truvelo (UK) Limited

General information

Name:

Truvelo (UK) Ltd

Office Address:

14 Brentford Business Centre Commerce Road TW8 8LG Brentford

Number: 02861619

Incorporation date: 1993-10-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Truvelo (UK) Limited can be reached at Brentford at 14 Brentford Business Centre. You can find this business by referencing its postal code - TW8 8LG. This enterprise has been in business on the UK market for 31 years. The company is registered under the number 02861619 and its status at the time is active. This business's declared SIC number is 33130 - Repair of electronic and optical equipment. 2023-02-28 is the last time company accounts were reported.

Truvelo (uk) Ltd is a small-sized vehicle operator with the licence number OC1037763. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Westbrook Trading Estate, 3 machines are available.

The trademark of Truvelo (UK) is "VIA-Cam". It was submitted in March, 2016 and its registration was finalised by IPO in June, 2016. The corporation will use the trademark untill March, 2026.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 18 transactions from worth at least 500 pounds each, amounting to £86,084 in total. The company also worked with the Gateshead Council (12 transactions worth £44,868 in total) and the Department for Transport (12 transactions worth £31,170 in total). Truvelo (UK) was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Department for Transport Council covering the following areas: Cm - Time Based Charges and Cm External Technical Consultant Costs.

At the moment, the directors chosen by the business are: Calvin H. appointed in 2017, Lukasz K. appointed in 2017 in May and Ralf G. appointed fifteen years ago.

Trade marks

Trademark UK00003155183
Trademark image:-
Trademark name:VIA-Cam
Status:Registered
Filing date:2016-03-16
Date of entry in register:2016-06-17
Renewal date:2026-03-16
Owner name:Truvelo (UK) Ltd
Owner address:Truvelo UK Ltd, 14 Brentford Business Centre, Commerce Road, BRENTFORD, United Kingdom, TW8 8LG

Financial data based on annual reports

Company staff

Calvin H.

Role: Director

Appointed: 01 May 2017

Latest update: 4 March 2024

Lukasz K.

Role: Director

Appointed: 01 May 2017

Latest update: 4 March 2024

Ralf G.

Role: Director

Appointed: 05 August 2009

Latest update: 4 March 2024

People with significant control

The companies that control this firm are: The Measurement Foundation owns over 3/4 of company shares. This business can be reached in Curacao at Willemstad and was registered as a PSC under the registration number None.

The Measurement Foundation
Address: Pareraweg 45 Willemstad, Curacao, Netherlands
Legal authority Book 2 Of The Civil Code (“Cc”) Of Curacao
Legal form A Private Foundation
Country registered Netherlands
Place registered Curacao
Registration number None
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

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 20 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 20 November 2013
Annual Accounts 16 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 16 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company Vehicle Operator Data

Unit 7

Address

Westbrook Trading Estate , Westbrook Road , Trafford Park

City

Manchester

Postal code

M17 1AY

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts for the period up to February 28, 2023 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 3 305.00
2015-06-03 43853498 £ 3 305.00 Supplies And Services
2014 Department for Transport 2 £ 1 010.00
2014-03-24 624983 £ 505.00 Cm - Time Based Charges
2014 Buckinghamshire 2 £ 2 552.40
2014-01-29 3400878231 £ 1 406.40
2014 Gateshead Council 3 £ 4 185.00
2014-04-17 43786685 £ 2 525.00 Supplies And Services
2014 Oxfordshire County Council 3 £ 1 515.00
2014-06-12 4100853913 £ 505.00 Expenses
2014 Southampton City Council 2 £ 5 251.00
2014-11-25 42337633 £ 4 299.00 Local Projects - Publicity
2013 Department for Transport 4 £ 7 412.00
2013-03-07 542034 £ 5 725.00 Cm - Time Based Charges
2013 Buckinghamshire 6 £ 12 144.00
2013-09-18 3400846886 £ 4 428.00
2013 Derbyshire County Council 1 £ 505.00
2013-09-26 5100052869 £ 505.00 Goods Received/invoice Rec'd A/c
2013 Gateshead Council 2 £ 30 605.00
2013-03-13 43725851 £ 29 120.00 Supplies And Services
2013 Oxfordshire County Council 7 £ 8 030.00
2013-06-18 4100738200 £ 3 340.00 Expenses
2012 Department for Transport 4 £ 1 683.24
2012-09-04 530857 £ 990.00 Cm - Time Based Charges
2012 Derby City Council 2 £ 1 923.00
2012-03-16 1460614 £ 980.00 Premises Costs
2012 Derbyshire County Council 6 £ 31 613.00
2012-11-08 5100047776 £ 8 260.00 Goods Received/invoice Rec'd A/c
2012 Gateshead Council 3 £ 2 717.25
2012-03-07 43673080 £ 1 663.00 Supplies And Services
2012 Oxfordshire County Council 4 £ 2 877.77
2012-03-14 4100573454 £ 970.00 Contract Hire/leasing
2011 Department for Transport 2 £ 21 065.00
2011-08-23 510053 £ 15 200.00 Cm External Technical Consultant Costs
2011 Derby City Council 1 £ 960.00
2011-05-17 1230356 £ 960.00 Premises Costs
2011 Derbyshire County Council 11 £ 53 966.00
2011-12-06 5100035126 £ 9 860.00 Construction Payments - External
2011 Gateshead Council 2 £ 3 551.00
2011-12-20 43662215 £ 2 096.00 Supplies And Services
2011 Hampshire County Council 1 £ 1 428.25
2011-01-28 2207092740 £ 1 428.25 Purchase Of Operational Equip.
2011 Oxfordshire County Council 2 £ 9 300.00
2011-04-28 4100454224 £ 8 330.00 Services
2010 Gateshead Council 1 £ 505.00
2010-12-06 43596339 £ 505.00 Supplies And Services
2010 Hampshire County Council 4 £ 8 764.00
2010-05-07 2206339061 £ 5 384.00 Purchase Of Operational Equip.
2010 Isle of Wight Council 2 £ 2 420.53
2010-08-31 5000098423 £ 1 900.00 Pay To Pvte Contract

Search other companies

Services (by SIC Code)

  • 33130 : Repair of electronic and optical equipment
  • 46690 : Wholesale of other machinery and equipment
30
Company Age

Similar companies nearby

Closest companies