Check the

THRUPUT LIMITED

Company
THRUPUT LIMITED (03199516)

THRUPUT

Phone: +44 (0)1179 328 585
A⁺ rating

ABOUT THRUPUT LIMITED

Thruput is dedicated to the creation of unique, and innovative, high-end graphics processing solutions. Thruput systems are selected worldwide for their reliability, integrity and performance.

Thruput deliver systems and solutions for real-time video processing, high-integrity displays, pixel-perfect record and replay, high-resolution image rotation and remote video solutions. Our products are selected worldwide for their performance, integrity and reliability.

Thruput are technology innovators with a proven track record for building high-performance and pixel-perfect video processing solutions.

Thruput focus on the design and manufacture of complete hardware solutions, using FPGA technology for the highest standards of safety, reliability and precision.

Thruput are exhibiting at the CANSO World ATM Congress in Madrid, presenting the latest generation of 4K x 2K, high-brightness, high-contrast touch screen monitors, record and replay, video processing and console switching solutions. Thruput are exhibiting on stand 1103. World ATM Congress 2018 , 6 - 8 March 2018, combines a large-scale ...

Featured Product

Trademarks of Thruput Limited include: TruePixel™ , Graphix Factory™ , MIDAS™ , Towermaster™ and VideoMax™ Thruput Limited operate a policy of continuous improvement and information in this website is subject to change without notice and does not constitute an Offer or a Warranty of any kind.

KEY FINANCES

Year
2016
Assets
£279.89k ▼ £-76.36k (-21.43 %)
Cash
£222.33k ▼ £-83.64k (-27.34 %)
Liabilities
£38.34k ▼ £-31.84k (-45.37 %)
Net Worth
£241.55k ▼ £-44.52k (-15.56 %)

REGISTRATION INFO

Company name
THRUPUT LIMITED
Company number
03199516
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 May 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
thruput.co.uk
Phones
+44 (0)1179 328 585
+44 (0)1179 329 339
01179 328 585
01179 329 339
Registered Address
UNIT 14-15,
LONDONDERRY FARM,
WILLSBRIDGE,
BRISTOL,
BS30 6EL

ECONOMIC ACTIVITIES

26200
Manufacture of computers and peripheral equipment
28990
Manufacture of other special-purpose machinery n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

20 January 2004
Status
Outstanding
Delivered
22 January 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THRUPUT LIMITED DIRECTORS

Linda Helen Holder

  Acting
Appointed
01 May 2003
Role
Secretary
Address
4 Derwent Grove, Keynsham, Bristol, BS31 1NT
Name
HOLDER, Linda Helen

Phillipe Bramat

  Acting
Appointed
01 May 2002
Occupation
Manager
Role
Director
Age
86
Nationality
French
Address
07 Rue De La Boetie, Vernouillet, 78540, France
Country Of Residence
France
Name
BRAMAT, Phillipe

Michael Peter Clery

  Acting
Appointed
01 August 1999
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
4 Derwent Grove, Keynsham, Bristol, BS31 1NT
Country Of Residence
United Kingdom
Name
CLERY, Michael Peter

Paul Michael Clery

  Acting
Appointed
30 November 2012
Occupation
Computer Consultant
Role
Director
Age
38
Nationality
British
Address
Unit 14-15, Londonderry Farm, Willsbridge, Bristol, BS30 6EL
Country Of Residence
England
Name
CLERY, Paul Michael

Linda Helen Holder

  Acting
Appointed
30 November 2012
Occupation
Company Secretary/Director
Role
Director
Age
64
Nationality
British
Address
Unit 14-15, Londonderry Farm, Willsbridge, Bristol, BS30 6EL
Country Of Residence
England
Name
HOLDER, Linda Helen

Michael Peter Clery

  Resigned
Appointed
01 August 1999
Resigned
01 May 2003
Role
Secretary
Address
4 Derwent Grove, Keynsham, Bristol, BS31 1NT
Name
CLERY, Michael Peter

Linda Helen Holder

  Resigned
Appointed
16 May 1996
Resigned
09 September 1996
Role
Secretary
Address
30 Manor Road, Saltford, Bristol, Avon, BS18 3DN
Name
HOLDER, Linda Helen

Alan John Priddy

  Resigned
Appointed
17 June 1998
Resigned
01 August 1999
Role
Secretary
Address
28 Ellacombe Road, Longwell Green, Bristol, BS30 9BA
Name
PRIDDY, Alan John

Alan John Stephens

  Resigned
Appointed
20 September 1996
Resigned
11 November 1996
Role
Secretary
Address
49 Sheridan Way, Longwell Green, Bristol, Avon, BS15 6UE
Name
STEPHENS, Alan John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 May 1996
Resigned
16 May 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Neil Marshall Dickie

  Resigned
Appointed
01 December 2005
Resigned
20 June 2014
Occupation
Computer Sales
Role
Director
Age
67
Nationality
British
Address
18 Ashdene Close, Wimborne, Dorset, BH21 1TQ
Country Of Residence
United Kingdom
Name
DICKIE, Neil Marshall

Graham Furse

  Resigned
Appointed
16 May 1996
Resigned
11 November 1996
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
7 Half Acre Close, Whitchurch, Bristol, Avon, BS14 0HE
Name
FURSE, Graham

Linda Helen Holder

  Resigned
Appointed
01 August 1997
Resigned
01 August 1999
Occupation
Administration
Role
Director
Age
64
Nationality
British
Address
28 Ellacombe Road, Longwell Green, Bristol, South Gloucestershire, BS30 9BA
Name
HOLDER, Linda Helen

Alan John Stephens

  Resigned
Appointed
20 September 1996
Resigned
11 November 1996
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
49 Sheridan Way, Longwell Green, Bristol, Avon, BS15 6UE
Name
STEPHENS, Alan John

REVIEWS


Check The Company
Excellent according to the company’s financial health.