This company is commonly known as Trustid Limited. The company was founded 17 years ago and was given the registration number 05953015. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRUSTID LIMITED |
---|---|---|
Company Number | : | 05953015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Blade, Abbey Street, Reading, England, RG1 3BA | Director | 01 August 2015 | Active |
17, Heronscourt, Lightwater, United Kingdom, GU18 5SN | Director | 27 May 2011 | Active |
The Blade, Abbey Street, Reading, England, RG1 3BA | Director | 01 September 2015 | Active |
The Blade, Abbey Street, Reading, England, RG1 3BA | Director | 06 January 2022 | Active |
Rosecourt, Walwyn Road, Upper Colwall, Malvern, England, WR13 6PZ | Director | 17 September 2013 | Active |
The Blade, Abbey Street, Reading, England, RG1 3BA | Director | 08 September 2015 | Active |
155, Nightingale Lane, London, England, SW12 8NQ | Director | 17 September 2013 | Active |
Yelverton Hall, Yelverton, NR14 7PD | Secretary | 02 October 2006 | Active |
Cannon Hill Cottage, Canon Hill Way, Maidenhead, SL6 2EX | Director | 01 November 2006 | Active |
Cannon Hill Cottage, Canon Hill Way, Maidenhead, SL6 2EX | Director | 02 October 2006 | Active |
Freewarren Farm, Crofton, Marlborough, United Kingdom, SN8 3DN | Director | 25 May 2011 | Active |
Yelverton Hall, Framingham Earl Road, Yelverton, Norwich, United Kingdom, NR14 7PD | Director | 29 March 2010 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, United Kingdom, RG7 1NT | Director | 21 October 2010 | Active |
Yelverton Hall, Yelverton, Norwich, NR14 7PD | Director | 27 June 2007 | Active |
Tudor Lodge, 20 Shepherds Lane, Caversham Heights, Reading, United Kingdom, RG4 7JL | Director | 27 May 2011 | Active |
Yelverton Hall, Yelverton, NR14 7PD | Director | 02 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Capital | Capital allotment shares. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Capital | Capital allotment shares. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Capital | Capital allotment shares. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Resolution | Resolution. | Download |
2017-06-23 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.