TRUMPF LIMITED

Register to unlock more data on OkredoRegister

TRUMPF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01160907

Incorporation date

21/02/1974

Size

Full

Contacts

Registered address

Registered address

Unit A President Way, Airport Executive Park, Luton, Bedfordshire LU2 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1983)
dot icon10/12/2025
Full accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon18/07/2025
Termination of appointment of Gerald Joseph Jones as a director on 2025-07-17
dot icon06/11/2024
Full accounts made up to 2024-06-30
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon02/09/2024
Termination of appointment of Tobias Baur as a director on 2024-08-31
dot icon02/09/2024
Appointment of Markus Andreas Zimmermann as a director on 2024-09-01
dot icon06/08/2024
Director's details changed for Mr Juergen Herr on 2024-08-06
dot icon08/03/2024
Full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon16/12/2022
Full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/05/2022
Termination of appointment of Marcella Montelatici as a director on 2022-05-03
dot icon03/05/2022
Appointment of Mr Tobias Baur as a director on 2022-05-03
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/04/2021
Appointment of Mrs Marcella Montelatici as a director on 2021-04-01
dot icon31/03/2021
Termination of appointment of Reinhold Gross as a director on 2021-03-31
dot icon12/03/2021
Full accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/02/2020
Full accounts made up to 2019-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/08/2018
Satisfaction of charge 3 in full
dot icon03/07/2018
Appointment of Mr Juergen Herr as a director on 2018-07-01
dot icon03/07/2018
Appointment of Mr Gerald Joseph Jones as a director on 2018-07-01
dot icon03/07/2018
Director's details changed for Mr Lee Moakes on 2018-07-01
dot icon03/07/2018
Termination of appointment of Wenke Annette Doyle as a director on 2018-06-30
dot icon23/05/2018
Second filing for the termination of Alexander Paul Mainos as a secretary
dot icon26/04/2018
Appointment of Mr Jürgen Herr as a secretary on 2018-04-17
dot icon26/04/2018
Registered office address changed from Unit 1 President Way Airport Executive Park Luton Bedfordshire LU2 9NL to Unit a President Way Airport Executive Park Luton Bedfordshire LU2 9NL on 2018-04-26
dot icon26/04/2018
Termination of appointment of Alexander Paul Mainos as a secretary on 2018-04-14
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon03/07/2017
Appointment of Mr Reinhold Gross as a director on 2017-07-03
dot icon03/07/2017
Termination of appointment of Gerhard Willy Ruebling as a director on 2017-06-30
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/07/2016
Appointment of Mr Alexander Paul Mainos as a secretary on 2016-07-27
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon29/07/2015
Appointment of Mrs Wenke Annette Doyle as a director on 2015-07-01
dot icon22/07/2015
Termination of appointment of Scott Simpson as a director on 2015-06-30
dot icon02/03/2015
Termination of appointment of Simon Andrew Binns as a director on 2015-03-02
dot icon02/03/2015
Termination of appointment of Simon Andrew Binns as a secretary on 2015-03-02
dot icon17/12/2014
Full accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/07/2014
Appointment of Mr Gerhard Willy Ruebling as a director on 2014-07-01
dot icon01/07/2014
Appointment of Mr Lee Moakes as a director
dot icon01/07/2014
Termination of appointment of Leeq Moakes as a director
dot icon01/07/2014
Appointment of Mr Leeq Moakes as a director
dot icon01/07/2014
Termination of appointment of Lars Gruenert as a director
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-06-30
dot icon11/09/2012
Termination of appointment of Mathias Kammuller as a director
dot icon07/03/2012
Appointment of Lars Daniel Gruenert as a director
dot icon03/02/2012
Full accounts made up to 2011-06-30
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-06-27
dot icon19/12/2011
Resolutions
dot icon09/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Hartmut Kuga-Pannen as a director
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon19/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon19/11/2010
Appointment of Mr Scott Simpson as a director
dot icon26/07/2010
Full accounts made up to 2009-06-30
dot icon15/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Hartmut Kuga-Pannen on 2009-12-14
dot icon15/12/2009
Director's details changed for Dr Mathias Kammuller on 2009-12-14
dot icon15/12/2009
Director's details changed for Mr Simon Andrew Binns on 2009-12-14
dot icon15/12/2009
Secretary's details changed for Simon Andrew Binns on 2009-12-15
dot icon11/11/2009
Appointment of Mr Simon Andrew Binns as a director
dot icon28/08/2009
Appointment terminated director roger butcher
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon17/12/2008
Return made up to 14/11/08; no change of members
dot icon12/11/2008
Secretary appointed simon andrew binns
dot icon12/11/2008
Appointment terminated secretary paul valentine
dot icon31/10/2008
Full accounts made up to 2007-06-30
dot icon29/08/2008
Registered office changed on 29/08/2008 from trumpf LIMITED airport executive park president way luton bedfordshire LU2 9NL
dot icon26/08/2008
Return made up to 14/11/07; no change of members
dot icon26/08/2008
Appointment terminated director brian lewis
dot icon26/08/2008
Director appointed hartmut kuga-pannen
dot icon17/04/2007
Auditor's resignation
dot icon22/12/2006
Return made up to 14/11/06; full list of members
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon16/10/2006
Full accounts made up to 2006-06-30
dot icon15/12/2005
Return made up to 14/11/05; full list of members
dot icon11/11/2005
Full accounts made up to 2005-06-30
dot icon18/01/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon07/01/2004
Auditor's resignation
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon17/12/2003
Full accounts made up to 2003-06-30
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon27/12/2001
Return made up to 30/11/01; full list of members
dot icon24/12/2001
Full accounts made up to 2001-06-30
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon22/12/2000
Full accounts made up to 2000-06-30
dot icon17/02/2000
New director appointed
dot icon28/01/2000
Return made up to 31/10/99; full list of members
dot icon04/11/1999
Full accounts made up to 1999-06-30
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-06-30
dot icon28/11/1997
Return made up to 30/11/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-06-30
dot icon20/12/1996
Return made up to 30/11/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-06-30
dot icon07/12/1995
Return made up to 30/11/95; full list of members
dot icon24/01/1995
Full accounts made up to 1994-06-30
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Declaration of satisfaction of mortgage/charge
dot icon27/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/02/1994
Full accounts made up to 1993-06-30
dot icon13/01/1994
Particulars of contract relating to shares
dot icon13/01/1994
Ad 18/03/93--------- £ si 960000@1
dot icon08/01/1994
Return made up to 30/11/93; full list of members
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
£ nc 100000/1000000 18/03/93
dot icon05/01/1993
Return made up to 30/11/92; full list of members
dot icon17/12/1992
Full accounts made up to 1992-06-30
dot icon02/01/1992
Return made up to 30/11/91; full list of members
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon11/02/1991
Full group accounts made up to 1990-06-30
dot icon11/02/1991
Return made up to 23/11/90; full list of members
dot icon14/12/1989
Full group accounts made up to 1989-06-30
dot icon14/12/1989
Return made up to 30/11/89; full list of members
dot icon21/08/1989
Certificate of change of name
dot icon21/08/1989
Certificate of change of name
dot icon11/01/1989
Full group accounts made up to 1988-06-30
dot icon11/01/1989
Return made up to 20/12/88; full list of members
dot icon03/02/1988
Full group accounts made up to 1987-06-30
dot icon03/02/1988
Return made up to 25/01/88; full list of members
dot icon02/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon02/02/1987
Return made up to 28/01/87; full list of members
dot icon15/07/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
7.66M
-
0.00
5.87M
-
2022
88
9.17M
-
0.00
10.17M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kammuller, Mathias, Dr
Director
30/09/2006 - 03/01/2012
-
Hundsdorfer, Rainer
Director
01/11/1999 - 30/06/2000
2
Herr, Juergen
Director
01/07/2018 - Present
-
Gruenert, Lars Daniel
Director
07/03/2012 - 01/07/2014
-
Gross, Reinhold
Director
03/07/2017 - 31/03/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRUMPF LIMITED

TRUMPF LIMITED is an(a) Active company incorporated on 21/02/1974 with the registered office located at Unit A President Way, Airport Executive Park, Luton, Bedfordshire LU2 9NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRUMPF LIMITED?

toggle

TRUMPF LIMITED is currently Active. It was registered on 21/02/1974 .

Where is TRUMPF LIMITED located?

toggle

TRUMPF LIMITED is registered at Unit A President Way, Airport Executive Park, Luton, Bedfordshire LU2 9NL.

What does TRUMPF LIMITED do?

toggle

TRUMPF LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for TRUMPF LIMITED?

toggle

The latest filing was on 10/12/2025: Full accounts made up to 2025-06-30.