UKBizDB.co.uk

TRUSTNATION CIC

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

This company is commonly known as Trustnation Cic. The company was founded 10 years ago and was given the registration number 09015067. The firm's registered office is in TARPORLEY. You can find them at Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRUSTNATION CIC
Company Number:09015067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Secretary25 February 2020Active
Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director28 April 2014Active
Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director10 February 2020Active
Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director10 February 2020Active
Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director02 October 2017Active
Springdale House, 8 Evans Close, Didsbury, Uk, M20 2SQ

Secretary28 April 2014Active
Jles House, Higher Green Lane, Astley, Manchester, England, M29 7HQ

Secretary18 June 2014Active
Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director28 April 2014Active
8, Evans Close, Didsbury, Manchester, England, M20 2SQ

Director28 April 2014Active

People with Significant Control

Mr Richard Colin Watson
Notified on:18 April 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Significant influence or control
Mr Liam Peter Melly
Notified on:30 June 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Bracegirdle
Notified on:30 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 7, Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Appoint person secretary company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.