Background WavePink WaveYellow Wave

TRUSSTEC LIMITED (02266722)

TRUSSTEC LIMITED (02266722) is an active UK company. incorporated on 10 June 1988. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRUSSTEC LIMITED has been registered for 37 years. Current directors include BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry.

Company Number
02266722
Status
active
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSSTEC LIMITED

TRUSSTEC LIMITED is an active company incorporated on 10 June 1988 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRUSSTEC LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02266722

LTD Company

Age

37 Years

Incorporated 10 June 1988

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Previous Addresses

Nye Group Dorking Road Kingsfold Horsham RH12 3SD England
From: 3 February 2023To: 18 October 2023
Chancery House 3 Hatchlands Road Redhill RH1 6AA England
From: 9 July 2020To: 3 February 2023
Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB England
From: 17 December 2019To: 9 July 2020
C/O Manderwood Timber Engineering Limited Unit 5 Great Honeyborough Neyland Milford Haven Pembrokeshire SA73 1SE
From: 10 June 1988To: 17 December 2019
Timeline

17 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Owner Exit
Jul 20
Loan Cleared
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOWRY, James Michael

Active
Quarry Lane, ChichesterPO19 8PE
Born May 1987
Director
Appointed 02 Oct 2023

GREEN, Henry Charles Edward

Active
Quarry Lane, ChichesterPO19 8PE
Born March 1971
Director
Appointed 02 Oct 2023

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 02 Oct 2023

SCHOFIELD, Paul Julian

Resigned
Poppyfields, ReadingRG7 3EN
Secretary
Appointed N/A
Resigned 12 Dec 2019

NYE, David William

Resigned
Dorking Road, HorshamRH12 3SD
Born January 1958
Director
Appointed 12 Dec 2019
Resigned 02 Oct 2023

NYE, Rex William

Resigned
Dorking Road, HorshamRH12 3SD
Born August 1989
Director
Appointed 12 Dec 2019
Resigned 02 Oct 2023

SCHOFIELD, Paul Julian

Resigned
Poppyfields, ReadingRG7 3EN
Born June 1960
Director
Appointed N/A
Resigned 12 Dec 2019

SHOJAIE, Esfandar

Resigned
25 Vicarage Wood Way, ReadingRG31 6ZX
Born March 1951
Director
Appointed N/A
Resigned 12 Dec 2019

YEOMANS, James Alfred Stanley

Resigned
Birchgrove, Milford HavenSA73 1NT
Born October 1945
Director
Appointed N/A
Resigned 12 Dec 2019

Persons with significant control

5

1 Active
4 Ceased
Dorking Road, HorshamRH12 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Okewood Hill, DorkingRH5 5NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 29 Jun 2020
Honeyborough Industrial Estate, Milford HavenSA73 1SE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Paul Julian Schofield

Ceased
Kennet Weir Business Park, Arrowhead Road, ReadingRG7 4AD
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Esfandar Shojaie

Ceased
Kennet Weir Business Park, Arrowhead Road, ReadingRG7 4AD
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
16 January 2001
MEM/ARTSMEM/ARTS
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
3 August 1990
225(1)225(1)
Accounts With Accounts Type Small
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
4 October 1988
PUC 2PUC 2
Legacy
27 September 1988
224224
Resolution
12 July 1988
RESOLUTIONSResolutions
Memorandum Articles
12 July 1988
MEM/ARTSMEM/ARTS
Legacy
22 June 1988
288288
Incorporation Company
10 June 1988
NEWINCIncorporation