This company is commonly known as Trustquay Solutions (uk) Limited. The company was founded 46 years ago and was given the registration number 01366291. The firm's registered office is in FLEET. You can find them at Sentinel House, Harvest Crescent, Fleet, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TRUSTQUAY SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 01366291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ | Secretary | 28 June 2019 | Active |
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 28 June 2019 | Active |
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ | Director | 29 October 2018 | Active |
9 Glenavon Lodge, 46 Park Road, Beckenham, BR3 1QD | Secretary | 06 September 1999 | Active |
20, Park Avenue, Camberley, GU15 2NG | Secretary | 01 August 2005 | Active |
Strode House, Lacock, Chippenham, SN15 2PQ | Secretary | - | Active |
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ | Secretary | 19 August 2016 | Active |
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE | Secretary | 31 May 2006 | Active |
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE | Secretary | 07 November 2003 | Active |
16 Stirling Drive, Caterham, CR3 5GB | Secretary | 01 August 2001 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Secretary | 31 March 2008 | Active |
83 Marylands Road, Maida Vale, London, W9 2DS | Secretary | 30 August 1995 | Active |
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ | Secretary | 10 December 2018 | Active |
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ | Secretary | 30 August 2018 | Active |
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ | Director | 19 August 2016 | Active |
21 Franklyn Gardens, Biddenham, Bedford, MK40 4QQ | Director | 12 March 2003 | Active |
9 Glenavon Lodge, 46 Park Road, Beckenham, BR3 1QD | Director | 06 September 1999 | Active |
Prospect Farm Green Lane Terrace, Nettledon Hill Golcar, Huddersfield, HD7 4NZ | Director | - | Active |
12 Benthall Gardens, Kenley, CR8 5EZ | Director | - | Active |
Galloway Lodge, High Lane, Warlimgham, CR6 9DQ | Director | 03 November 1994 | Active |
36 The Ridgeway, Westcliff On Sea, SS0 8NT | Director | 07 November 1995 | Active |
16 Lancaster Avenue, Hadley Wood, EN4 0EX | Director | 02 April 1997 | Active |
Hope House, Swanton Road, West Peckham, ME18 5JY | Director | - | Active |
76 Moorfield Road, Denham, Uxbridge, UB9 5NF | Director | - | Active |
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE | Director | 07 November 2003 | Active |
60 Burges Road, Thorpe Bay, Southend On Sea, SS1 3HT | Director | 16 May 2001 | Active |
81 Donaghadee Road, Groomsport, Bangor, Northern Ireland, BT19 6LT | Director | 01 December 2001 | Active |
16 Stirling Drive, Caterham, CR3 5GB | Director | 01 August 2001 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Director | 31 March 2008 | Active |
30 Bourne End Road, Northwood, HA6 3BS | Director | 13 February 2002 | Active |
Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, KT20 6QL | Director | 01 June 2003 | Active |
Criafolen 13 Daneswood Close, Weybridge, KT13 9AY | Director | 07 November 2003 | Active |
Oaklands Park, Wick Lane, Englefield Green, Egham, TW20 0XN | Director | 07 November 2003 | Active |
Bramble Cottage 14a Little Street, Yardley Hastings, Northampton, NN7 1EZ | Director | 07 November 2003 | Active |
29, Festing Road, Putney, London, SW15 1LW | Director | 10 November 1999 | Active |
Trustquay Financial Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-17 | Accounts | Legacy. | Download |
2023-06-19 | Other | Legacy. | Download |
2023-06-19 | Other | Legacy. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Auditors | Auditors resignation company. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Resolution | Resolution. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Second filing of secretary termination with name. | Download |
2019-07-22 | Officers | Second filing of director termination with name. | Download |
2019-07-22 | Officers | Second filing of secretary appointment with name. | Download |
2019-07-22 | Officers | Second filing of director appointment with name. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.