This company is commonly known as Singletrust Limited. The company was founded 28 years ago and was given the registration number 03166325. The firm's registered office is in BLACKPOOL. You can find them at 165 Victoria Road East, Thornton Cleveleys, Blackpool, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SINGLETRUST LIMITED |
---|---|---|
Company Number | : | 03166325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 165 Victoria Road East, Thornton Cleveleys, Blackpool, Lancashire, FY5 3ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165 Victoria Road East, Cleveleys, Thornton Cleveleys, FY5 3ST | Secretary | 28 March 1996 | Active |
28, Linnet Avenue, Barton, Preston, England, PR3 5AW | Director | 07 September 1996 | Active |
165 Victoria Road East, Thornton Cleveleys, FY5 3ST | Director | 28 March 1996 | Active |
11, Willow Road, Thornton-Cleveleys, England, FY5 4GR | Director | 07 September 1996 | Active |
165 Victoria Road East, Cleveleys, Thornton Cleveleys, FY5 3ST | Director | 28 March 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 29 February 1996 | Active |
Long Acre, 99 Whittingham Lane Broughton, Preston, PR3 5DB | Director | 01 January 2000 | Active |
165 Victoria Road East, Thornton Cleveleys, Blackpool, FY5 3ST | Director | 06 January 2010 | Active |
4 Stamford Drive, Whittle Le Woods, Chorley, PR6 7HP | Director | 28 March 1996 | Active |
44 Blackburn Road, Whittle Le Woods, Chorley, PR6 8LH | Director | 28 March 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 29 February 1996 | Active |
Mrs Sylvia Toolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 121 Cornwall Avenue, Blackpool, United Kingdom, FY2 9QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.