Company NameTrugenic Developments Ltd.
DirectorJames William Oxley
Company StatusActive
Company Number08560449
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Previous NameTru-Genic Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr James William Oxley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfford Bond 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressAfford Bond
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
9 August 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 April 2019Notification of James William Oxley as a person with significant control on 8 June 2016 (2 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Director's details changed for Mr James William Oxley on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 August 2017Director's details changed for Mr James William Oxley on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 September 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
7 September 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
21 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
22 July 2013Company name changed tru-genic developments LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-14
(2 pages)
22 July 2013Change of name notice (2 pages)
22 July 2013Company name changed tru-genic developments LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-14
(2 pages)
22 July 2013Change of name notice (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)