This company is commonly known as Trustcubes Limited. The company was founded 6 years ago and was given the registration number 10804283. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRUSTCUBES LIMITED |
---|---|---|
Company Number | : | 10804283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2017 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary, Hermitage Court, Maidstone, Kent, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Court Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT | Director | 01 November 2017 | Active |
The Granary, Hermitage Court, Maidstone, England, ME16 9NT | Director | 06 June 2017 | Active |
592 Chestnut Street, Waban, United States, 02468 | Director | 02 August 2017 | Active |
Johan Bloemen | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | The Granary Hermitage Court Hermitage Lane, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Steven Waite | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Paul Guy Tourret | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Fiori Ventures Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT |
Nature of control | : |
|
Mr Paul Guy Tourret | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cherry Tree Farm, Cross Drive, Maidstone, United Kingdom, ME17 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-22 | Dissolution | Dissolution application strike off company. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Change account reference date company previous extended. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-02 | Confirmation statement | Confirmation statement. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Resolution | Resolution. | Download |
2018-01-08 | Capital | Capital alter shares subdivision. | Download |
2018-01-08 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.