This company is commonly known as New Work Trust Company Limited. The company was founded 42 years ago and was given the registration number 01585927. The firm's registered office is in BRISTOL. You can find them at Station Road Workshops, Station Road, Kingswood, Bristol, Avon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEW WORK TRUST COMPANY LIMITED |
---|---|---|
Company Number | : | 01585927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Road Workshops, Station Road, Kingswood, Bristol, Avon, BS15 4PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Baytree, 8 Woodside Road, Clevedon, United Kingdom, BS21 7JY | Director | 17 May 2012 | Active |
Station Road Workshops, Station Road, Kingswood, Bristol, BS15 4PJ | Director | 17 May 2012 | Active |
Station Road Workshops, Station Road, Kingswood, Bristol, BS15 4PJ | Director | 10 May 2022 | Active |
New Work Trust, Station Road Workshops, Station Road, Kingswood, Bristol, England, BS15 4PJ | Director | 01 March 2022 | Active |
52 Coombe Lane, Bristol, BS9 2BJ | Secretary | 01 January 2000 | Active |
52 Coombe Lane, Bristol, BS9 2BJ | Secretary | - | Active |
87 Neville Road, Kingswood, Bristol, BS15 1XX | Secretary | 22 June 1995 | Active |
Station Road Workshops, Station Road, Kingswood, Bristol, BS15 4PJ | Director | 19 December 2019 | Active |
Castleview Boathouse, 3 Castleview Sydney Wharf, Bath, BA2 4EG | Director | 01 July 1996 | Active |
Polcarne, St Austell, PL25 4SY | Director | - | Active |
Elm House, 2 Westridge, Devizes, SN10 1XB | Director | 01 July 1996 | Active |
3 Chepston Place, Trowbridge, BA14 9TA | Director | - | Active |
Station Road Workshops, Station Road, Kingswood, Bristol, BS15 4PJ | Director | - | Active |
Lilac Cottage, 4 Kington St Michael, Chippenham, SN14 6JB | Director | - | Active |
87 Neville Road, Kingswood, Bristol, BS15 1XX | Director | 01 July 1997 | Active |
3 Church Walk, Wrington, Bristol, BS18 7QQ | Director | - | Active |
20 Towerleaze, Knoll Hill, Sneyd Park, BS9 1RU | Director | - | Active |
2 Frome Bank Gardens, Winterbourne Down, Bristol, BS17 1BE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2024-01-01 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-06 | Officers | Appoint person director company with name date. | Download |
2022-03-06 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.