UKBizDB.co.uk

TRUST UTILITY MANAGEMENT LTD

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

This company is commonly known as Trust Utility Management Ltd. The company was founded 18 years ago and was given the registration number 05809155. The firm's registered office is in STANTON-BY-DALE. You can find them at Foundry Park, Lows Lane, Stanton-by-dale, Derbyshire. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:TRUST UTILITY MANAGEMENT LTD
Company Number:05809155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Foundry Park, Lows Lane, Stanton-by-dale, Derbyshire, DE7 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Secretary31 August 2022Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Director18 May 2018Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Director01 December 2022Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Director31 August 2012Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Director08 May 2006Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Director01 November 2022Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Secretary18 May 2018Active
Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU

Secretary01 July 2016Active
8 Nan Gells Hill, Bolehill, Matlock, DE4 4GN

Secretary08 May 2006Active
Hill House, Dodford, Northampton, NN7 4SZ

Director04 July 2008Active
2, Broad Valley Drive, Bestwood Village, Nottingham, England, NG6 8XA

Director11 December 2008Active
8 Nan Gells Hill, Bolehill, Matlock, DE4 4GN

Director08 May 2006Active

People with Significant Control

Mr Liam Michael Coyne
Notified on:06 March 2020
Status:Active
Date of birth:February 1982
Nationality:British
Address:Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Tum Holdings Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:Foundry Park, Lows Lane, Ilkeston, England, DE7 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Billie Hammond
Notified on:01 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Joseph Grier
Notified on:01 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:Foundry Park, Lows Lane, Stanton-By-Dale, DE7 4QU
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.