Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

TRU-ENVIRONMENTAL LIMITED

Company

TRU-ENVIRONMENTAL

Telephone: 01392 875 756
A⁺ rating

ABOUT TRU-ENVIRONMENTAL LIMITED

Sampling of individual items to confirm if a product contains asbestos

Air testing to confirm if an area is safe for re-occupation

Company Information:

Unit 7, Topsham Units, Dart Business Park, 

info@tru-environmental.co.uk

Company Reg No - 06761913

CONTACT TRU-ENVIRONMENTAL OF EXETER TODAY

Unit 7, Topsham Units, Dart Business Park,

KEY FINANCE

Year
2016
Assets
£54.38k ▼ £-50.76k (-48.28 %)
Cash
£20.63k ▼ £-59.66k (-74.31 %)
Liabilities
£13.38k ▼ £-8.54k (-38.96 %)
Net Worth
£41k ▼ £-42.22k (-50.73 %)

REGISTRATION INFO

Company name
TRU-ENVIRONMENTAL LIMITED
Company number
06761913
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.tru-environmental.co.uk
Phones
01392 875 756
08003 345 756
Registered Address
UNIT 7 TOPSHAM UNITS,
DART BUSINESS PARK,
CLYST ST. GEORGE,
DEVON,
EX3 0QH

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Nov 2016
Termination of appointment of Andrew Darkin as a director on 28 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

15 January 2010
Status
Outstanding
Delivered
19 January 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TRU-ENVIRONMENTAL LIMITED DIRECTORS

John Penman

  Acting PSC
Appointed
01 December 2008
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Roach Farm, Clyst Hydon, Cullompton, Devon, EX15 2NU
Country Of Residence
England
Name
PENMAN, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John William Page Leigh

  Resigned
Appointed
01 December 2008
Resigned
20 February 2013
Role
Secretary
Address
Lansdown, Courtlands Lane, Exmouth, Devon, United Kingdom, EX8 3NX
Name
LEIGH, John William Page

Andrew Darkin

  Resigned PSC
Appointed
01 December 2008
Resigned
28 October 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Teignsnape House, Coombe Road, Shaldon, Teignmouth, Devon, England, TQ14 0EX
Country Of Residence
England
Name
DARKIN, Andrew
Notified On
29 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John William Page Leigh

  Resigned
Appointed
01 December 2008
Resigned
20 February 2013
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Lansdown, Courtlands Lane, Exmouth, Devon, United Kingdom, EX8 3NX
Country Of Residence
United Kingdom
Name
LEIGH, John William Page

Graham Robertson Stephens

  Resigned
Appointed
01 December 2008
Resigned
01 December 2008
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
16 Churchill Way, Cardiff, South Glamorgan, CF10 2DX
Country Of Residence
Wales
Name
STEPHENS, Graham Robertson

REVIEWS


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