Background WavePink WaveYellow Wave

TRUCAST (EUROPE) LIMITED (10260143)

TRUCAST (EUROPE) LIMITED (10260143) is an active UK company. incorporated on 4 July 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. TRUCAST (EUROPE) LIMITED has been registered for 9 years. Current directors include EGAN, David John, QUINN, Michael Joseph.

Company Number
10260143
Status
active
Type
ltd
Incorporated
4 July 2016
Age
9 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
EGAN, David John, QUINN, Michael Joseph
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCAST (EUROPE) LIMITED

TRUCAST (EUROPE) LIMITED is an active company incorporated on 4 July 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. TRUCAST (EUROPE) LIMITED was registered 9 years ago.(SIC: 46190)

Status

active

Active since 9 years ago

Company No

10260143

LTD Company

Age

9 Years

Incorporated 4 July 2016

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Forge Lane Killamarsh Sheffield S21 1BA England
From: 20 September 2023To: 19 March 2024
Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 12 March 2019To: 20 September 2023
Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
From: 30 November 2018To: 12 March 2019
Doncasters Group Limited, Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH United Kingdom
From: 4 July 2016To: 30 November 2018
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Jan 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jul 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
May 24
Director Joined
Jul 24
Loan Secured
Apr 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EGAN, David John

Active
LeedsLS1 5AB
Born December 1967
Director
Appointed 04 Jul 2024

QUINN, Michael Joseph

Active
LeedsLS1 5AB
Born September 1968
Director
Appointed 13 Mar 2020

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Secretary
Appointed 28 Sept 2021
Resigned 08 Mar 2024

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Secretary
Appointed 04 Jul 2016
Resigned 28 Sept 2021

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Born May 1969
Director
Appointed 28 Sept 2021
Resigned 08 Mar 2024

HINKS, Duncan Andrew

Resigned
First Avenue, Burton-On-TrentDE14 2WH
Born December 1975
Director
Appointed 04 Jul 2016
Resigned 27 Mar 2019

MARTLE, Simon David

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born May 1970
Director
Appointed 01 Sept 2020
Resigned 01 Aug 2023

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born February 1964
Director
Appointed 04 Jul 2016
Resigned 28 Sept 2021

OXNARD, Lisa Marie

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born January 1981
Director
Appointed 17 Dec 2018
Resigned 13 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Millennium Court, First Avenue, Burton-Upon-TrentDE14 2WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 04 Jul 2016
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
3 April 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2016
NEWINCIncorporation