UKBizDB.co.uk

TRUSTED BUILDING SERVICES LIMITED

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

This company is commonly known as Trusted Building Services Limited. The company was founded 15 years ago and was given the registration number 06660754. The firm's registered office is in ISLEWORTH. You can find them at 179 Linkfield Road, , Isleworth, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRUSTED BUILDING SERVICES LIMITED
Company Number:06660754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:29 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:179 Linkfield Road, Isleworth, Middlesex, TW7 6QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Jays, Storrington Road, Thakeham, Pulborough, England, RH20 3EF

Secretary20 January 2012Active
101, Sandringham Crescent, Harrow, England, HA2 9BP

Director19 October 2023Active
South Barn, Moor Common, Moor Common ,Lane End, High Wycombe, United Kingdom, HP14 3HX

Director19 October 2023Active
The Jays, Storrington Road, Thakeham, Pulborough, England, RH20 3EF

Director20 January 2012Active
The Jays, Storrington Road, Thakeham, Pulborough, England, RH20 3EF

Director30 July 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary30 July 2008Active
29, Adelaide Grove, Basement, London, United Kingdom, W12 0JU

Director30 July 2008Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director30 July 2008Active

People with Significant Control

Mrs Emma Nicolet
Notified on:30 June 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Jays, Storrington Road, Pulborough, England, RH20 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Joseph Nicolet
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:England
Address:The Jays, Storrington Road, Pulborough, England, RH20 3EF
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-20Change of name

Certificate change of name company.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

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

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Address

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

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.