TRUSTPMS LIMITED

Register to unlock more data on OkredoRegister

TRUSTPMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03858045

Incorporation date

12/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Pixham End, Dorking, Surrey RH4 1QACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon13/05/2012
Termination of appointment of Ivan Martin as a director on 2012-04-27
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary on 2012-04-27
dot icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary on 2012-04-27
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon08/09/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr Ivan Martin on 2011-08-24
dot icon08/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon17/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-06-05
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/12/2010
Termination of appointment of Stephen Young as a director
dot icon08/09/2010
Director's details changed for Stephen Young on 2010-09-09
dot icon11/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon06/07/2010
Appointment of Mr Paul Hooper as a director
dot icon05/04/2010
Appointment of Mr Ivan Martin as a director
dot icon05/04/2010
Appointment of Mr. Michael Alastair Couzens as a director
dot icon11/03/2010
Termination of appointment of David Golder as a director
dot icon12/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon12/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon08/01/2010
Termination of appointment of Darren Veevers as a director
dot icon14/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon12/11/2009
Appointment of Stephen Young as a director
dot icon10/11/2009
Appointment of Robert Gordon Ellis as a secretary
dot icon03/11/2009
Appointment of Mark Thomas Wadelin as a director
dot icon02/11/2009
Registered office address changed from The Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 2009-11-03
dot icon02/11/2009
Termination of appointment of Darren Veevers as a secretary
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/01/2009
Memorandum and Articles of Association
dot icon13/01/2009
Certificate of change of name
dot icon06/01/2009
Appointment Terminated Director david scott
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon09/11/2008
Director appointed mr david golder
dot icon09/11/2008
Director appointed mr darren veevers
dot icon05/10/2008
Appointment Terminated Director peter mann
dot icon06/08/2008
Director's Change of Particulars / david scott / 30/06/2008 / HouseName/Number was: , now: 2; Street was: 18 menteith view, now: bankhead courtyard bankhead farm; Area was: , now: peat inn; Post Town was: dunblane, now: ; Region was: perthshire, now: fife; Post Code was: FK15 0PD, now: KY15 5LF
dot icon06/08/2008
Director's Change of Particulars / peter mann / 26/06/2007 / HouseName/Number was: , now: hilltop; Street was: 10 regency court, now: church lane; Post Town was: hale, now: guilden sutton; Post Code was: WA15 8RF, now: CH3 7EW
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Director resigned
dot icon20/11/2007
Return made up to 16/11/07; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Auditor's resignation
dot icon06/12/2006
Return made up to 16/11/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 16/11/05; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon03/07/2005
Director resigned
dot icon15/12/2004
Return made up to 16/11/04; full list of members
dot icon01/12/2004
Auditor's resignation
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Secretary's particulars changed
dot icon13/02/2004
Return made up to 16/11/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 13/10/03; full list of members
dot icon23/10/2003
Location of register of members address changed
dot icon12/10/2003
Ad 06/03/00--------- £ si 1@1
dot icon13/05/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon03/12/2002
Return made up to 13/10/02; full list of members
dot icon18/06/2002
Accounts made up to 2001-12-31
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New secretary appointed
dot icon18/10/2001
Return made up to 13/10/01; full list of members
dot icon01/08/2001
Certificate of change of name
dot icon04/06/2001
Accounts made up to 2000-12-31
dot icon02/05/2001
Registered office changed on 03/05/01 from: bankhall house 7 market street altrincham cheshire WA14 1QE
dot icon16/11/2000
Return made up to 13/10/00; full list of members
dot icon16/11/2000
Secretary resigned;director resigned
dot icon09/02/2000
Certificate of change of name
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon09/02/2000
Registered office changed on 10/02/00 from: suite 3.5 city gate house 39/45 finsbury square london EC2A 1UU
dot icon12/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckean, John Roy
Director
14/07/2005 - 14/12/2007
22
HEXAGON DIRECTORS LIMITED
Nominee Director
13/10/1999 - 04/10/2000
39
Monger, Diana
Secretary
31/12/2009 - 27/04/2012
-
Ellis, Robert Gordon
Secretary
15/10/2009 - 31/12/2009
-
Mann, Peter
Director
16/06/2005 - 03/10/2008
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRUSTPMS LIMITED

TRUSTPMS LIMITED is an(a) Dissolved company incorporated on 12/10/1999 with the registered office located at Pixham End, Dorking, Surrey RH4 1QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRUSTPMS LIMITED?

toggle

TRUSTPMS LIMITED is currently Dissolved. It was registered on 12/10/1999 and dissolved on 15/10/2012.

Where is TRUSTPMS LIMITED located?

toggle

TRUSTPMS LIMITED is registered at Pixham End, Dorking, Surrey RH4 1QA.

What does TRUSTPMS LIMITED do?

toggle

TRUSTPMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRUSTPMS LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.