UKBizDB.co.uk

TRUST IV LIMITED

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

This company is commonly known as Trust Iv Limited. The company was founded 19 years ago and was given the registration number 05391603. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRUST IV LIMITED
Company Number:05391603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hefferston Rise, Gorstage, Northwich, CW8 2GD

Secretary30 April 2006Active
401 Sovereign Point, 31 The Quays, Salford, England, M50 3AX

Director04 April 2005Active
8 Hefferston Rise, Gorstage, Northwich, CW8 2GD

Director09 June 2005Active
18 Bexton Road,, Knutsford, WA16 0DQ

Secretary14 March 2005Active
18 Bexton Road,, Knutsford, WA16 0DQ

Secretary14 March 2005Active
18 Bexton Road,, Knutsford, WA16 0DQ

Director14 March 2005Active
19 Sheringham Way, Poulton-Le-Fylde, Blackpool, FY6 7EE

Director14 March 2005Active
The Penthouse, 5, Bridge Place, Chester, United Kingdom, CH1 1SA

Director11 September 2006Active

People with Significant Control

Mr Gordon James Appleby
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:340, Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Orry Caine
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:340, Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2022-01-04Gazette

Gazette dissolved liquidation.

Download
2021-10-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-13Address

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

Download
2020-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Resolution

Resolution.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Officers

Change person director company with change date.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Address

Change registered office address company with date old address.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Officers

Change person director company with change date.

Download
2012-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.