UKBizDB.co.uk

TRUSTLAND CONSTRUCTION LIMITED

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

This company is commonly known as Trustland Construction Limited. The company was founded 52 years ago and was given the registration number 01041277. The firm's registered office is in WIRRAL. You can find them at Unit 4 Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRUSTLAND CONSTRUCTION LIMITED
Company Number:01041277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 4 Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside, CH62 3RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Brunel Road, Croft Business Park, Wirral, England, CH62 3NY

Director01 November 2015Active
4 Brunel Road, Croft Business Park, Wirral, England, CH62 3NY

Director01 November 2015Active
3 School Lane, Meols, Wirral, L47 6AE

Secretary-Active
4 Brunel Road, Croft Business Park, Wirral, England, CH62 3NY

Secretary31 August 1999Active
3 School Lane, Meols, Wirral, L47 6AE

Director-Active
Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, United Kingdom, CH62 3RJ

Director09 September 2005Active
4 Brunel Road, Croft Business Park, Wirral, England, CH62 3NY

Director15 November 2016Active
Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, United Kingdom, CH62 3RJ

Director18 February 1999Active
Rosemount Grange Old Road, West Kirby, Wirral, CH48 4ET

Director-Active

People with Significant Control

Trustland Holdings Ltd
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:4 Brunel Road, Croft Business Park, Wirral, England, CH62 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Les Owens
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Unit 4, Hawkshead Road, Greenfields Technology Park, Wirral, CH62 3RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person secretary company with change date.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-14Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Accounts

Change account reference date company current extended.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-10-11Resolution

Resolution.

Download
2018-10-11Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.