This company is commonly known as Trusty Steed C.i.c.. The company was founded 10 years ago and was given the registration number 08604801. The firm's registered office is in NOTTINGHAM. You can find them at Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | TRUSTY STEED C.I.C. |
---|---|---|
Company Number | : | 08604801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149, Trent Boulevard, West Bridgford, Nottingham, England, NG2 5BX | Director | 27 September 2018 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 10 March 2021 | Active |
1a, Eton Road, West Bridgford, Nottingham, England, NG2 7AR | Director | 19 February 2015 | Active |
149, Trent Boulevard, West Bridgford, Nottingham, England, NG2 5BX | Director | 08 October 2018 | Active |
67, Pierrepont Road, West Bridgford, Nottingham, England, NG2 5DX | Director | 23 July 2019 | Active |
47, Sandon Street, Nottingham, England, NG7 7AL | Director | 23 July 2019 | Active |
9, St Andrews Road, Nottingham, United Kingdom, NG3 5BP | Director | 10 July 2013 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 20 October 2021 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 27 September 2018 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 27 September 2018 | Active |
9, St Andrews Road, Nottingham, NG3 5BP | Director | 04 February 2015 | Active |
Nottingham Bikeworks, Units 1-3 Ayr Street Workshops, Nottingham, United Kingdom, NG7 4FX | Director | 13 May 2022 | Active |
9, St Andrews Road, Nottingham, NG3 5BP | Director | 01 July 2016 | Active |
6, Crich View, Nottingham, England, NG5 4BS | Director | 26 April 2018 | Active |
64, Castle Boulevard, Nottingham, England, NG7 1FN | Director | 01 July 2016 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 16 May 2018 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 27 September 2018 | Active |
Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX | Director | 16 November 2021 | Active |
Mr Ian Robert Keetley | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 149, Trent Boulevard, Nottingham, England, NG2 5BX |
Nature of control | : |
|
Dr Thomas Christopher Barber | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 1-3 Ayr Street Workshops, Ayr Street, Nottingham, United Kingdom, NG7 4FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.