Background WavePink WaveYellow Wave

TRU TRADING COMPANY LIMITED (04790169)

TRU TRADING COMPANY LIMITED (04790169) is an active UK company. incorporated on 6 June 2003. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. TRU TRADING COMPANY LIMITED has been registered for 22 years. Current directors include GREWAL, Amarjit Singh.

Company Number
04790169
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
Boi House Haig Road, Knutsford, WA16 8DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GREWAL, Amarjit Singh
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRU TRADING COMPANY LIMITED

TRU TRADING COMPANY LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. TRU TRADING COMPANY LIMITED was registered 22 years ago.(SIC: 46420)

Status

active

Active since 22 years ago

Company No

04790169

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Boi House Haig Road Parkgate Industrial Estate Knutsford, WA16 8DX,

Previous Addresses

Unit 1-4 Euro Centre 116-118 Bury New Road Manchester M8 8EB England
From: 3 May 2024To: 7 July 2025
Unit 1-4 Euro Centre 116-118 Bury New Road Manchester M8 6EB
From: 6 June 2003To: 3 May 2024
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GREWAL, Amarjit Singh

Active
Haig Road, KnutsfordWA16 8DX
Born January 1968
Director
Appointed 19 Oct 2021

GREWAL, Avtar Singh

Resigned
Unit 1-4 Euro Centre, ManchesterM8 6EB
Secretary
Appointed 06 Jun 2003
Resigned 19 Oct 2021

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

GREWAL, Avtar Singh

Resigned
Unit 1-4 Euro Centre, ManchesterM8 6EB
Born July 1969
Director
Appointed 06 Jun 2003
Resigned 19 Oct 2021

GREWAL, Reshvir Kaur

Resigned
Unit 1-4 Euro Centre, ManchesterM8 6EB
Born December 1972
Director
Appointed 06 Jun 2003
Resigned 19 Oct 2021

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
116-118 Bury New Road, ManchesterM8 8EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021

Mrs Reshvir Kaur Grewal

Ceased
Unit 1-4 Euro Centre, ManchesterM8 6EB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2021
Ceased 19 Oct 2021

Mr Avtar Singh Grewal

Ceased
Unit 1-4 Euro Centre, ManchesterM8 6EB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
27 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
11 August 2003
MEM/ARTSMEM/ARTS
Legacy
11 August 2003
123Notice of Increase in Nominal Capital
Resolution
11 August 2003
RESOLUTIONSResolutions
Resolution
11 August 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
225Change of Accounting Reference Date
Legacy
3 July 2003
88(2)R88(2)R
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
287Change of Registered Office
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation