This company is commonly known as Trusstec Limited. The company was founded 35 years ago and was given the registration number 02266722. The firm's registered office is in REDHILL. You can find them at Chancery House, 3 Hatchlands Road, Redhill, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRUSSTEC LIMITED |
---|---|---|
Company Number | : | 02266722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery House, 3 Hatchlands Road, Redhill, England, RH1 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sussex House, Quarry Lane, Chichester, United Kingdom, PO19 8PE | Director | 02 October 2023 | Active |
Sussex House, Quarry Lane, Chichester, United Kingdom, PO19 8PE | Director | 02 October 2023 | Active |
Sussex House, Quarry Lane, Chichester, United Kingdom, PO19 8PE | Director | 02 October 2023 | Active |
Poppyfields, Recreation Road, Burghfield Common, Reading, RG7 3EN | Secretary | - | Active |
Nye Group, Dorking Road, Kingsfold, Horsham, England, RH12 3SD | Director | 12 December 2019 | Active |
Nye Group, Dorking Road, Kingsfold, Horsham, England, RH12 3SD | Director | 12 December 2019 | Active |
Poppyfields, Recreation Road, Burghfield Common, Reading, RG7 3EN | Director | - | Active |
25 Vicarage Wood Way, Tilehurst, Reading, RG31 6ZX | Director | - | Active |
Birchgrove, Burton, Milford Haven, SA73 1NT | Director | - | Active |
Nye Group Limited | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nye's Building Supplies, Dorking Road, Horsham, England, RH12 3SD |
Nature of control | : |
|
D.W. Nye Limited | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chenies, Okewood Hill, Dorking, England, RH5 5NB |
Nature of control | : |
|
Mr Esfandar Shojaie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trusstec Limited, Kennet Weir Business Park, Arrowhead Road, Reading, England, RG7 4AD |
Nature of control | : |
|
Mr Paul Julian Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trusstec Limited, Kennet Weir Business Park, Arrowhead Road, Reading, England, RG7 4AD |
Nature of control | : |
|
Manderwood Investments | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 5, Honeyborough Industrial Estate, Milford Haven, Wales, SA73 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.