UKBizDB.co.uk

COLLEDGE TRUNDLE & HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colledge Trundle & Hall Limited. The company was founded 27 years ago and was given the registration number 03221816. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:COLLEDGE TRUNDLE & HALL LIMITED
Company Number:03221816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 March 2022Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director23 March 2024Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY

Secretary13 January 2012Active
The Acorns 5 Oaklands Way, Tadworth, KT20 5SW

Secretary02 September 1999Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
27 Huron Road, London, SW17 8RE

Secretary28 November 2008Active
25 Kings Road, Belmont, Sutton, SM2 6DG

Secretary23 July 1996Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Secretary12 December 2013Active
Fourth Floor West Block 1, Angel Square 1 Torrens Street, London, United Kingdom, EC1V 1NY

Secretary01 August 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 1996Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director15 January 2009Active
11 Meadow Way, Great Bookham, KT23 3NY

Director01 April 2003Active
The Acorns 5 Oaklands Way, Tadworth, KT20 5SW

Director23 July 1996Active
High Wood, Henley, Haselmere, GU27 3HQ

Director28 November 2008Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
27 Summerville Gardens, Cheam, Sutton, SM1 2BU

Director23 July 1996Active
Fourth Floor West Block 1, Angel Square, 1torrens Street, London, EC1V 1NY

Director09 February 2011Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director20 January 2020Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2023Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 July 2018Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director12 December 2013Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director16 December 2014Active
27 Huron Road, London, SW17 8RE

Director28 November 2008Active
25 Kings Road, Belmont, Sutton, SM2 6DG

Director23 July 1996Active
1, Leigh Drive, Elsenham, Bishop's Stortford, CM22 6BY

Director06 September 1999Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director14 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 July 1996Active

People with Significant Control

Equans Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-10-28Address

Change sail address company with old address new address.

Download
2021-10-06Address

Change sail address company with old address new address.

Download
2021-10-05Address

Move registers to sail company with new address.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.