UKBizDB.co.uk

TRUST TEES LIMITED

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

This company is commonly known as Trust Tees Limited. The company was founded 13 years ago and was given the registration number 07497167. The firm's registered office is in BISHOPS STORTFORD. You can find them at Tees House, 95 London Road, Bishops Stortford, Hertfordshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:TRUST TEES LIMITED
Company Number:07497167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Tees House, 95 London Road, Bishops Stortford, Hertfordshire, CM23 3GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkview House, Victoria Road South, Chelmsford, England, CM1 1NG

Director02 November 2021Active
Tees House, 95 London Road, Bishop's Stortford, United Kingdom, CM23 3GW

Director26 January 2016Active
Tees, Titan House, Castle Park, Cambridge, United Kingdom, CB3 0AY

Director02 May 2018Active
Tees , Parkview House, Victoria Road South, Chelmsford, England, CM1 1NG

Director22 March 2021Active
Tees House, 95 London Road, Bishops Stortford, CM23 3GW

Director03 October 2022Active
Tees House, 95 London Road, Bishops Stortford, CM23 3GW

Director01 January 2024Active
Titan House, Castle Park, Castle Street, Cambridge, United Kingdom, CB3 0AY

Director26 January 2016Active
6, High Street, Bishops Stortford, England, CM23 2LU

Secretary18 January 2011Active
6, High Street, Bishops Stortford, England, CM23 2LU

Director18 January 2011Active
Tees,Titan House, Castle Park, Cambridge, England, CB3 0AY

Director22 March 2021Active
1, Cathedral Place, Brentwood, England, CM14 4ES

Director16 January 2019Active
6, High Street, Bishops Stortford, England, CM23 2LU

Director29 June 2011Active
Nightingale Cottage, Nathans Lane, Writtle, Chelmsford, Uk, CM1 3RF

Director18 April 2012Active
Titan House, Castle Park, Castle Street, Cambridge, United Kingdom, CB3 0AY

Director22 November 2012Active
Tees House, 95 London Road, Bishops Stortford, CM23 3GW

Director29 June 2011Active
51a, High Street, Chelmsford, United Kingdom, CM1 1EY

Director28 April 2014Active
6, High Street, Bishops Stortford, England, CM23 2LU

Director18 January 2011Active
6, High Street, Bishops Stortford, England, CM23 2LU

Director29 June 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Capital

Capital statement capital company with date currency figure.

Download
2024-02-08Capital

Legacy.

Download
2024-02-08Insolvency

Legacy.

Download
2024-02-08Resolution

Resolution.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-07-19Capital

Capital return purchase own shares.

Download
2023-07-19Capital

Capital return purchase own shares.

Download
2023-06-16Capital

Capital cancellation shares.

Download
2023-06-16Capital

Capital return purchase own shares.

Download
2023-05-22Capital

Capital cancellation shares.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type group.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.