Background WavePink WaveYellow Wave

TRUPLAST EXTRUSIONS LIMITED (01970920)

TRUPLAST EXTRUSIONS LIMITED (01970920) is an active UK company. incorporated on 13 December 1985. with registered office in Herne Bay. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRUPLAST EXTRUSIONS LIMITED has been registered for 40 years. Current directors include LINHART, Monika Marianna, LINHART, Rochus Erich.

Company Number
01970920
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
2 The Links, Herne Bay, CT6 7GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LINHART, Monika Marianna, LINHART, Rochus Erich
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUPLAST EXTRUSIONS LIMITED

TRUPLAST EXTRUSIONS LIMITED is an active company incorporated on 13 December 1985 with the registered office located in Herne Bay. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRUPLAST EXTRUSIONS LIMITED was registered 40 years ago.(SIC: 32990)

Status

active

Active since 40 years ago

Company No

01970920

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

2 The Links Herne Bay, CT6 7GQ,

Previous Addresses

41-43 William Street Herne Bay Kent CT6 5NT
From: 13 December 1985To: 29 December 2009
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LINHART, Monika Marianna

Active
Herne BayCT6 7GQ
Born January 1974
Director
Appointed 08 Jun 2017

LINHART, Rochus Erich

Active
Herne BayCT6 7GQ
Born October 1966
Director
Appointed 08 Jun 2017

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Secretary
Appointed 25 May 2004
Resigned 12 Feb 2025

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Secretary
Appointed 07 Jun 1993
Resigned 04 Jul 2002

HUSSEY, Roy

Resigned
Stoneleigh, AddlestoneKT15 3DR
Secretary
Appointed 04 Jul 2002
Resigned 08 May 2004

WILSON, Judith

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Secretary
Appointed N/A
Resigned 29 Nov 1991

BERTHOUD, Marc

Resigned
Leisibuhl 40
Born February 1931
Director
Appointed N/A
Resigned 31 Mar 1993

FRUH, Walter Max

Resigned
Piazza Monte Ceneri 11, Ticino SwitzerlandFOREIGN
Born May 1935
Director
Appointed N/A
Resigned 12 Aug 2005

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Born May 1945
Director
Appointed 16 Mar 2009
Resigned 12 Feb 2025

GODDING, Paul

Resigned
The Flower Patch, WhitstableCT5 3DL
Born May 1945
Director
Appointed N/A
Resigned 04 Jul 2002

HUSSEY, Roy

Resigned
Stoneleigh, AddlestoneKT15 3DR
Director
Appointed 29 Nov 1991
Resigned 04 Jul 2002

KESSLER, Peter

Resigned
Bertha V
Born November 1939
Director
Appointed N/A
Resigned 18 Jul 2000

LINHART, George

Resigned
Rossbacjerweg 13
Born June 1940
Director
Appointed N/A
Resigned 15 Nov 2012

WILSON, Alan

Resigned
56 Argyle Road, WhitstableCT5 1JS
Born December 1959
Director
Appointed N/A
Resigned 04 Jul 2002

WILSON, George Archibald

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed N/A
Resigned 29 Nov 1991

Persons with significant control

1

Gmbh Truplast

Active
35428 Langgons, .

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Gazette Filings Brought Up To Date
24 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 March 2008
363aAnnual Return
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
9 May 2006
363aAnnual Return
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
30 October 2002
244244
Legacy
29 October 2002
287Change of Registered Office
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Memorandum Articles
20 May 1996
MEM/ARTSMEM/ARTS
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
123Notice of Increase in Nominal Capital
Legacy
18 March 1996
88(2)R88(2)R
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
88(2)R88(2)R
Resolution
25 July 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
225(1)225(1)
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
11 June 1990
88(2)R88(2)R
Resolution
11 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Small
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
26 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
27 January 1989
AC05AC05
Legacy
28 January 1988
225(1)225(1)
Legacy
18 May 1987
363363
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87