UKBizDB.co.uk

TRUST BLUE LIMITED

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

This company is commonly known as Trust Blue Limited. The company was founded 13 years ago and was given the registration number 07564244. The firm's registered office is in NANTWICH. You can find them at Stapeley Technology Park London Road, Stapeley, Nantwich, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TRUST BLUE LIMITED
Company Number:07564244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2011
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Stapeley Technology Park London Road, Stapeley, Nantwich, Cheshire, England, CW5 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ableworld Alpha Building, Stapeley Technology Park, London Road, Nantwich, England, CW5 7JW

Director01 July 2020Active
C/O Ableworld Alpha Building, Stapeley Technology Park, London Road, Nantwich, England, CW5 7JW

Director24 May 2019Active
27, John Gold Avenue, Newark, England, NG24 1RU

Director15 March 2011Active
27, John Gold Avenue, Newark, England, NG24 1RU

Director15 March 2011Active
Stapeley Technology Park, London Road, Stapeley, Nantwich, England, CW5 7JW

Director30 September 2014Active

People with Significant Control

Ableworld (Uk) Limited
Notified on:18 June 2020
Status:Active
Country of residence:England
Address:Stapeley Technology Park, London Road, Nantwich, England, CW5 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ableworld Holdings (Uk) Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:Stapeley Technology Park, London Road, Nantwich, England, CW5 7JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Joshua Tree Mobility Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cobb Burgin, 129a Middleton Boulevard, Nottingham, England, NG8 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Resolution

Resolution.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Capital

Capital allotment shares.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Address

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

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-02-06Capital

Capital alter shares subdivision.

Download
2019-02-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.