Background WavePink WaveYellow Wave

TRUMAN CONTRACTORS (EAST MIDLANDS) LIMITED (02110105)

TRUMAN CONTRACTORS (EAST MIDLANDS) LIMITED (02110105) is an active UK company. incorporated on 13 March 1987. with registered office in Melton Mowbray Leics. The company operates in the Construction sector, engaged in unknown sic code (42990). TRUMAN CONTRACTORS (EAST MIDLANDS) LIMITED has been registered for 39 years. Current directors include CLAYTON, Paul Ian, TRUMAN, David Willam, TRUMAN, Mark William.

Company Number
02110105
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
Hill Top Farm, Melton Mowbray Leics, LE14 3LW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CLAYTON, Paul Ian, TRUMAN, David Willam, TRUMAN, Mark William
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMAN CONTRACTORS (EAST MIDLANDS) LIMITED

TRUMAN CONTRACTORS (EAST MIDLANDS) LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Melton Mowbray Leics. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). TRUMAN CONTRACTORS (EAST MIDLANDS) LIMITED was registered 39 years ago.(SIC: 42990)

Status

active

Active since 39 years ago

Company No

02110105

LTD Company

Age

39 Years

Incorporated 13 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

TRUMAN CONTRACTS (EAST MIDLANDS) LIMITED
From: 15 October 1987To: 19 April 1989
EAGERCHIEF LIMITED
From: 13 March 1987To: 15 October 1987
Contact
Address

Hill Top Farm Lawn Lane Old Dalby Melton Mowbray Leics, LE14 3LW,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Sept 22
Director Left
Dec 22
Owner Exit
Dec 22
Loan Cleared
Apr 24
New Owner
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TRUMAN, Mark William

Active
Hill Top Farm Lawn Lane, Melton MowbrayLE14 3LW
Secretary
Appointed 24 Mar 1999

CLAYTON, Paul Ian

Active
Old Dalby, Melton MowbrayLE14 3JT
Born March 1964
Director
Appointed 01 May 2001

TRUMAN, David Willam

Active
Old Dalby, Melton MowbrayLE14 3LW
Born February 1994
Director
Appointed 06 Sept 2022

TRUMAN, Mark William

Active
Hill Top Farm Lawn Lane, Melton MowbrayLE14 3LW
Born April 1967
Director
Appointed N/A

TRUMAN, Vivien Elizabeth

Resigned
18 Winchester Drive, Melton MowbrayLE13 0PE
Secretary
Appointed N/A
Resigned 24 Mar 1999

TRUMAN, Victor William

Resigned
Hill Top Farm Old Dalby, LeicesterLE14 3LW
Born February 1944
Director
Appointed N/A
Resigned 01 Oct 2022

TRUMAN, Vivien Elizabeth

Resigned
18 Winchester Drive, Melton MowbrayLE13 0PE
Born April 1946
Director
Appointed N/A
Resigned 24 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Victor William Truman

Ceased
Old Dalby, Melton MowbrayLE14 3LW
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2022

Victor William Truman

Active
Lawn Lane, Melton MowbrayLE14 3LW
Born February 1944

Nature of Control

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

Filing History

115

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 December 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
169169
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
88(2)R88(2)R
Legacy
7 January 1991
363363
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
4 May 1989
363363
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
123Notice of Increase in Nominal Capital
Resolution
17 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 April 1989
AAAnnual Accounts
Legacy
19 August 1988
287Change of Registered Office
Legacy
19 April 1988
225(1)225(1)
Memorandum Articles
30 October 1987
MEM/ARTSMEM/ARTS
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
287Change of Registered Office
Resolution
16 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation