UKBizDB.co.uk

TRUST ASSET MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Trust Asset Management Services Limited. The company was founded 10 years ago and was given the registration number 08780162. The firm's registered office is in WILMSLOW. You can find them at The Colony, Altrincham Road, Wilmslow, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:TRUST ASSET MANAGEMENT SERVICES LIMITED
Company Number:08780162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director02 July 2020Active
Beechfield House, Winterton Way, Macclesfield, England, SK11 0LP

Secretary18 November 2013Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Secretary23 September 2020Active
Beechfield House, Winterton Way, Macclesfield, England, SK11 0LP

Director18 November 2013Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director01 September 2020Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director01 September 2020Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Corporate Director01 September 2020Active

People with Significant Control

Mr Guy Jeremy Peregrine Bartlett
Notified on:04 August 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Ace House Bridgewater Park, Weymouth Road, Manchester, United Kingdom, M30 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fidelis Group Limited
Notified on:02 July 2020
Status:Active
Country of residence:England
Address:The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanna Louise Bartlett
Notified on:18 November 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:5, Sheepscar Court, Leeds, LS7 2BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Address

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

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Address

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

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Resolution

Resolution.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Change account reference date company previous extended.

Download
2020-10-05Address

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

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.