TRUNATURE LIMITED

Register to unlock more data on OkredoRegister

TRUNATURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044447

Incorporation date

07/08/1986

Size

Dormant

Contacts

Registered address

Registered address

Trunet House Unit D, Norman Court, Ashby-De-La-Zouch LE65 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon07/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/06/2022
Accounts for a small company made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon07/07/2021
Accounts for a small company made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon29/06/2020
Accounts for a small company made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2017-09-30
dot icon02/01/2018
Registered office address changed from Mease Mill Westminster Industrial Estate Measham, Swadlincote Derbyshire DE12 7DS to Trunet House Unit D Norman Court Ashby-De-La-Zouch LE65 2UZ on 2018-01-02
dot icon25/10/2017
Resolutions
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon22/08/2017
Notification of Trunet Group Holdings Limited as a person with significant control on 2017-04-07
dot icon22/08/2017
Cessation of Stuart Baird Revill as a person with significant control on 2017-04-07
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/06/2016
Accounts for a small company made up to 2015-09-30
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/05/2014
Accounts for a small company made up to 2013-09-30
dot icon24/09/2013
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon14/03/2013
Accounts for a small company made up to 2012-10-31
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/08/2012
Director's details changed for Stuart Baird Revill on 2012-08-21
dot icon21/08/2012
Secretary's details changed for Stuart Baird Revill on 2012-08-21
dot icon24/04/2012
Accounts for a small company made up to 2011-10-31
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 16
dot icon04/03/2011
Accounts for a small company made up to 2010-10-31
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon30/03/2010
Accounts for a small company made up to 2009-10-31
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon10/06/2009
Accounts for a small company made up to 2008-10-31
dot icon30/10/2008
Accounts for a small company made up to 2007-10-31
dot icon09/09/2008
Appointment terminated director wayne penlington
dot icon04/08/2008
Return made up to 12/07/08; full list of members
dot icon21/11/2007
£ ic 84100/59670 23/10/07 £ sr 24430@1=24430
dot icon21/11/2007
£ ic 127700/84100 23/10/07 £ sr 43600@1=43600
dot icon07/11/2007
Resolutions
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon30/10/2007
Declaration of assistance for shares acquisition
dot icon30/10/2007
Resolutions
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Accounts for a small company made up to 2006-10-31
dot icon12/07/2007
Return made up to 12/07/07; full list of members
dot icon14/07/2006
Return made up to 13/07/06; full list of members
dot icon11/07/2006
Accounts for a small company made up to 2005-10-31
dot icon03/11/2005
Particulars of mortgage/charge
dot icon16/08/2005
Accounts for a small company made up to 2004-10-31
dot icon19/07/2005
Return made up to 13/07/05; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: 2-4 lichfield street burton-on-trent staffs DE14 3RB
dot icon10/06/2005
Declaration of mortgage charge released/ceased
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-10-31
dot icon06/10/2003
New director appointed
dot icon16/08/2003
Return made up to 06/08/03; full list of members
dot icon21/07/2003
Full accounts made up to 2002-10-31
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon29/08/2002
Return made up to 06/08/02; full list of members
dot icon16/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon05/05/2002
Director resigned
dot icon05/05/2002
New secretary appointed
dot icon17/09/2001
Return made up to 06/08/01; full list of members
dot icon31/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon07/02/2001
Particulars of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
Return made up to 06/08/00; full list of members
dot icon29/08/2000
Accounts for a medium company made up to 1999-10-31
dot icon21/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
New secretary appointed
dot icon03/11/1999
Particulars of mortgage/charge
dot icon01/09/1999
Accounts for a medium company made up to 1998-10-31
dot icon16/08/1999
Return made up to 06/08/99; no change of members
dot icon07/09/1998
Return made up to 06/08/98; no change of members
dot icon01/07/1998
Accounts for a medium company made up to 1997-10-31
dot icon26/01/1998
New director appointed
dot icon20/10/1997
Particulars of mortgage/charge
dot icon05/09/1997
Return made up to 06/08/97; full list of members
dot icon15/08/1997
Accounts for a medium company made up to 1996-10-31
dot icon19/09/1996
Return made up to 06/08/96; no change of members
dot icon26/07/1996
Accounts for a medium company made up to 1995-10-31
dot icon01/06/1996
Ad 22/05/96--------- £ si 300@1=300 £ ic 127400/127700
dot icon10/10/1995
New director appointed
dot icon01/09/1995
Accounts for a small company made up to 1994-10-31
dot icon31/08/1995
Return made up to 06/08/95; no change of members
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 06/08/94; full list of members
dot icon08/08/1994
Ad 27/07/94--------- £ si 1300@1=1300 £ ic 126100/127400
dot icon19/07/1994
Accounts for a small company made up to 1993-10-31
dot icon02/11/1993
Return made up to 06/08/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1992-10-31
dot icon25/06/1992
Accounts for a small company made up to 1991-10-31
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Ad 30/03/92--------- £ si 97500@1=97500 £ ic 29600/127100
dot icon08/05/1992
Resolutions
dot icon07/05/1992
Particulars of mortgage/charge
dot icon10/10/1991
Accounts for a small company made up to 1990-10-31
dot icon27/08/1991
Return made up to 06/08/91; full list of members
dot icon25/07/1991
Director resigned
dot icon18/05/1991
Particulars of mortgage/charge
dot icon17/05/1991
New director appointed
dot icon01/11/1990
Accounts for a small company made up to 1989-10-31
dot icon17/09/1990
Return made up to 06/08/90; full list of members
dot icon30/05/1989
Particulars of mortgage/charge
dot icon23/03/1989
Return made up to 15/02/89; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-10-31
dot icon21/11/1988
Registered office changed on 21/11/88 from: goodger auden and co,solicitors high street burton-on-trent staffs DE13 9LP
dot icon21/11/1988
New secretary appointed;new director appointed
dot icon06/10/1988
Registered office changed on 06/10/88 from: 6 elford street ashby de la zouch leicestershire LE6 5HH
dot icon13/04/1988
Accounts for a small company made up to 1987-10-31
dot icon17/03/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon08/03/1988
Return made up to 15/02/88; full list of members
dot icon16/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Particulars of mortgage/charge
dot icon07/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
207.74K
-
0.00
6.00
-
2022
1
207.74K
-
0.00
6.00
-
2022
1
207.74K
-
0.00
6.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

207.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revill, Stuart Baird
Director
13/12/1997 - Present
10
Penlington, Wayne Thomas
Director
26/09/2003 - 28/08/2008
14
Steel, Grahame
Director
31/08/1995 - 30/10/2001
-
Revill, Stuart Baird
Secretary
30/10/2001 - Present
-
Steel, Grahame
Secretary
07/12/1999 - 29/09/2001
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TRUNATURE LIMITED

TRUNATURE LIMITED is an(a) Active company incorporated on 07/08/1986 with the registered office located at Trunet House Unit D, Norman Court, Ashby-De-La-Zouch LE65 2UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of TRUNATURE LIMITED?

toggle

TRUNATURE LIMITED is currently Active. It was registered on 07/08/1986 .

Where is TRUNATURE LIMITED located?

toggle

TRUNATURE LIMITED is registered at Trunet House Unit D, Norman Court, Ashby-De-La-Zouch LE65 2UZ.

What does TRUNATURE LIMITED do?

toggle

TRUNATURE LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

How many employees does TRUNATURE LIMITED have?

toggle

TRUNATURE LIMITED had 1 employees in 2022.

What is the latest filing for TRUNATURE LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-04 with no updates.