UKBizDB.co.uk

TRUSTQUAY SOLUTIONS (UK) LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary28 June 2019Active
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ

Director28 June 2019Active
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ

Director29 October 2018Active
9 Glenavon Lodge, 46 Park Road, Beckenham, BR3 1QD

Secretary06 September 1999Active
20, Park Avenue, Camberley, GU15 2NG

Secretary01 August 2005Active
Strode House, Lacock, Chippenham, SN15 2PQ

Secretary-Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Secretary19 August 2016Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

Secretary31 May 2006Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

Secretary07 November 2003Active
16 Stirling Drive, Caterham, CR3 5GB

Secretary01 August 2001Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary31 March 2008Active
83 Marylands Road, Maida Vale, London, W9 2DS

Secretary30 August 1995Active
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary10 December 2018Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Secretary30 August 2018Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Director19 August 2016Active
21 Franklyn Gardens, Biddenham, Bedford, MK40 4QQ

Director12 March 2003Active
9 Glenavon Lodge, 46 Park Road, Beckenham, BR3 1QD

Director06 September 1999Active
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

Director03 November 1994Active
36 The Ridgeway, Westcliff On Sea, SS0 8NT

Director07 November 1995Active
16 Lancaster Avenue, Hadley Wood, EN4 0EX

Director02 April 1997Active
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

Director07 November 2003Active
60 Burges Road, Thorpe Bay, Southend On Sea, SS1 3HT

Director16 May 2001Active
81 Donaghadee Road, Groomsport, Bangor, Northern Ireland, BT19 6LT

Director01 December 2001Active
16 Stirling Drive, Caterham, CR3 5GB

Director01 August 2001Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director31 March 2008Active
30 Bourne End Road, Northwood, HA6 3BS

Director13 February 2002Active
Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, KT20 6QL

Director01 June 2003Active
Criafolen 13 Daneswood Close, Weybridge, KT13 9AY

Director07 November 2003Active
Oaklands Park, Wick Lane, Englefield Green, Egham, TW20 0XN

Director07 November 2003Active
Bramble Cottage 14a Little Street, Yardley Hastings, Northampton, NN7 1EZ

Director07 November 2003Active
29, Festing Road, Putney, London, SW15 1LW

Director10 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-17Accounts

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Resolution

Resolution.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Auditors

Auditors resignation company.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-01Resolution

Resolution.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Second filing of secretary termination with name.

Download
2019-07-22Officers

Second filing of director termination with name.

Download
2019-07-22Officers

Second filing of secretary appointment with name.

Download
2019-07-22Officers

Second filing of director appointment with name.

Download
2019-07-01Address

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

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.