UKBizDB.co.uk

TRUSTEK GROUP LTD

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

This company is commonly known as Trustek Group Ltd. The company was founded 3 years ago and was given the registration number 12712436. The firm's registered office is in MAIDSTONE. You can find them at Maidstone Studios New Cut Road, Vinters Park, Maidstone, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRUSTEK GROUP LTD
Company Number:12712436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Maidstone Studios New Cut Road, Vinters Park, Maidstone, Kent, United Kingdom, ME14 5NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director02 July 2020Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director26 August 2021Active
50, Hilliat Fields, Drayton, Abingdon, England, OX14 4JF

Director26 August 2021Active

People with Significant Control

Guy Adderley
Notified on:24 August 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:50, Hilliat Fields, Abingdon, England, OX14 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frederick William Pritchard-Smith
Notified on:24 August 2021
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Crawford
Notified on:02 July 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Address

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

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-04-18Capital

Capital alter shares subdivision.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-08-18Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.