UKBizDB.co.uk

SINGLETRUST LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:165 Victoria Road East, Thornton Cleveleys, Blackpool, Lancashire, FY5 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 Victoria Road East, Cleveleys, Thornton Cleveleys, FY5 3ST

Secretary28 March 1996Active
28, Linnet Avenue, Barton, Preston, England, PR3 5AW

Director07 September 1996Active
165 Victoria Road East, Thornton Cleveleys, FY5 3ST

Director28 March 1996Active
11, Willow Road, Thornton-Cleveleys, England, FY5 4GR

Director07 September 1996Active
165 Victoria Road East, Cleveleys, Thornton Cleveleys, FY5 3ST

Director28 March 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 February 1996Active
Long Acre, 99 Whittingham Lane Broughton, Preston, PR3 5DB

Director01 January 2000Active
165 Victoria Road East, Thornton Cleveleys, Blackpool, FY5 3ST

Director06 January 2010Active
4 Stamford Drive, Whittle Le Woods, Chorley, PR6 7HP

Director28 March 1996Active
44 Blackburn Road, Whittle Le Woods, Chorley, PR6 8LH

Director28 March 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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
2023-07-24Address

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

Download
2023-07-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-24Resolution

Resolution.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.