UKBizDB.co.uk

TRUSTQUAY (UK) LIMITED

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

This company is commonly known as Trustquay (uk) Limited. The company was founded 38 years ago and was given the registration number 02001329. 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 (UK) LIMITED
Company Number:02001329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1986
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
17 Claremont Road, Leamington Spa, CV31 3EH

Secretary01 October 1999Active
20, Park Avenue, Camberley, GU15 2NG

Secretary01 August 2005Active
Les Arquets Farm, Les Arquets, St Peter In The Wood, CHANNEL

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

Secretary22 August 2016Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

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

Secretary13 July 2005Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary31 March 2008Active
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary10 December 2018Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Secretary25 February 2000Active
11 The Woodlands, Chesterton, Bicester, OX6 8TN

Secretary15 December 1993Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Secretary31 August 2018Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Director29 April 2016Active
41 Beaconsfield Road, Basingstoke, RG21 3DQ

Director01 September 1998Active
Fleet House, 3 Fleetwood Park, Barley Way Fleet, GU51 2QJ

Director13 July 2005Active
21 Bishop Close, Talbot Village, Poole, BH12 5HT

Director01 January 2003Active
Les Arquets Farm, Les Arquets, St Peter In The Wood, CHANNEL

Director-Active
Les Arquets Farm, Les Arquets, St Peter In The Wood, CHANNEL

Director-Active
No 4 Clos De Salle, Route De Carteret Castel, Guernsey, GY5 7YX

Director01 September 1998Active
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL

Director15 December 1993Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

Director13 July 2005Active
Pear Tree Farm Ainsworth Lane, Crowton, Northwich, CW8 2RS

Director26 February 1998Active
Holtsmead, Southwick Road, Wickham, Fareham, PO17 6HX

Director01 October 1998Active
The Jays, 34 Broadway, Wilmslow, SK9 1NB

Director10 May 2001Active
Les Echelons Cottage, The Strand, St Peter Port, CHANNEL

Director-Active
8 Spinnaker View, Bedhampton, Havant, PO9 3JD

Director01 December 1994Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director31 March 2008Active
3 Oakleigh Crescent, Totton, Southampton, SO40 9AN

Director01 September 1998Active
Criafolen 13 Daneswood Close, Weybridge, KT13 9AY

Director13 July 2005Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director13 July 2005Active
Mill Croft Barn, Water Stratford Road, Tingewick, MK18 4PD

Director15 December 1993Active
2 Seven Stiles Drive, Marple, Stockport, SK6 6LT

Director26 February 1998Active
Sentinel House, Harvest Crescent, Fleet, England, GU51 2UZ

Director02 January 2007Active

People with Significant Control

Microgen (Channel Islands) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Provident House, Havilland Street, Guernsey, Guernsey, GY1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Trustquay (Guernsey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Bucktrout House, Glategny Esplanade, Guernsey, Guernsey, GY1 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-12Accounts

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-01-08Resolution

Resolution.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-20Auditors

Auditors resignation company.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-06-25Resolution

Resolution.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

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

Copyright © 2024. All rights reserved.