Background WavePink WaveYellow Wave

TRUNKMAIN LIMITED (02918863)

TRUNKMAIN LIMITED (02918863) is an active UK company. incorporated on 13 April 1994. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in residents property management. TRUNKMAIN LIMITED has been registered for 31 years. Current directors include BARKER, Olamae Christine, ORAM, Michael Stuart Anthony, PLATTEN, Annette and 1 others.

Company Number
02918863
Status
active
Type
ltd
Incorporated
13 April 1994
Age
31 years
Address
3 Plover Drive, Brough, HU15 1EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, Olamae Christine, ORAM, Michael Stuart Anthony, PLATTEN, Annette, PLATTEN, Michael James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUNKMAIN LIMITED

TRUNKMAIN LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRUNKMAIN LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02918863

LTD Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

3 Plover Drive Elloughton Brough, HU15 1EX,

Previous Addresses

3 3 Plover Drive Elloughton, Brough HU15 1EX England
From: 30 March 2022To: 19 April 2022
1 Plover Drive Elloughton Brough HU15 1EX England
From: 8 November 2018To: 30 March 2022
3 Plover Drive Elloughton Brough North Humberside HU15 1EX
From: 5 July 2011To: 8 November 2018
4 Plover Drive Welton Low Road Elloughton East Yorkshire HU15 1EX
From: 13 April 1994To: 5 July 2011
Timeline

14 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

PLATTEN, Michael James

Active
Plover Drive, BroughHU15 1EX
Secretary
Appointed 28 Mar 2022

BARKER, Olamae Christine

Active
Plover Drive, BroughHU15 1EX
Born August 1948
Director
Appointed 17 Jun 2011

ORAM, Michael Stuart Anthony

Active
Plover Drive, BroughHU15 1EX
Born February 1983
Director
Appointed 18 Apr 2023

PLATTEN, Annette

Active
Plover Drive, BroughHU15 1EX
Born November 1956
Director
Appointed 10 Dec 2015

PLATTEN, Michael James

Active
Plover Drive, BroughHU15 1EX
Born July 1969
Director
Appointed 08 Apr 2021

BARKER, Jack

Resigned
4 Plover Drive, ElloughtonHU15 1EX
Secretary
Appointed 10 Apr 1997
Resigned 17 Jun 2011

CLARK, Ross Mckenzie

Resigned
30 Church Road, North FerribyHU14 3BU
Secretary
Appointed 23 Sept 1994
Resigned 12 Apr 1995

JONES, Michael

Resigned
Foldyard Cottage, Cherry BurtonHU17 7RR
Secretary
Appointed 12 Apr 1995
Resigned 10 Apr 1997

OLD, Timothy

Resigned
1 Plover Drive, BroughHU15 1EX
Secretary
Appointed 01 Nov 2018
Resigned 28 Mar 2022

WHITE, Mary Edith

Resigned
Plover Drive, BroughHU15 1EX
Secretary
Appointed 24 Apr 2017
Resigned 01 Nov 2018

WHITE, Nicholas Charles

Resigned
Plover Drive, BroughHU15 1EX
Secretary
Appointed 17 Jun 2011
Resigned 24 Apr 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 23 Sept 1994

BARKER, Jack

Resigned
4 Plover Drive, ElloughtonHU15 1EX
Born August 1948
Director
Appointed 13 Feb 1999
Resigned 17 Jun 2011

CARTY, Ingrid Elizabeth

Resigned
Morichar, HullHU15 1HR
Born March 1964
Director
Appointed 14 Jan 2000
Resigned 12 Mar 2014

CLARK, Ross Mckenzie

Resigned
30 Church Road, North FerribyHU14 3BU
Born June 1963
Director
Appointed 23 Sept 1994
Resigned 12 Apr 1995

JONES, Michael

Resigned
Foldyard Cottage, Cherry BurtonHU17 7RR
Born January 1948
Director
Appointed 12 Apr 1995
Resigned 29 May 1998

MARSHALL, Paul Francis

Resigned
12a Peaseholme, HessleHU13 0HY
Born February 1949
Director
Appointed 12 Apr 1995
Resigned 29 May 1998

MOON, Susan

Resigned
Morichar Welton Low Road, ElloughtonHU15 1HR
Born January 1958
Director
Appointed 29 May 1998
Resigned 13 Apr 2001

OLD, Timothy

Resigned
1 Plover Drive, ElloughtonHU15 1EX
Born May 1955
Director
Appointed 29 May 1998
Resigned 18 Apr 2023

PLATTEN, Daniel Albert

Resigned
2 Plover Drive, ElloughtonHU15 1EX
Born April 1952
Director
Appointed 29 May 1998
Resigned 10 Dec 2015

ROOD, Timothy James Henry

Resigned
3 Plover Drive, ElloughtonHU15 1EX
Born December 1967
Director
Appointed 29 May 1998
Resigned 13 Apr 2001

WARBURTON, Jonathan Mark

Resigned
Scarborough House, ScunthorpeDN15 9ND
Born May 1961
Director
Appointed 23 Sept 1994
Resigned 12 Apr 1995

WHITE, Mary Edith

Resigned
Plover Drive, BroughHU15 1EX
Born August 1954
Director
Appointed 24 Apr 2017
Resigned 07 Apr 2021

WHITE, Nicholas Charles

Resigned
3 Plover Drive, BroughHU15 1EX
Born April 1953
Director
Appointed 14 Jan 2000
Resigned 24 Apr 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Apr 1994
Resigned 23 Sept 1994
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company
30 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
9 February 1999
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363b363b
Legacy
4 February 1999
363(287)363(287)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Gazette Notice Compulsary
29 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 May 1998
287Change of Registered Office
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Legacy
3 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
24 October 1994
MEM/ARTSMEM/ARTS
Resolution
18 October 1994
RESOLUTIONSResolutions
Legacy
18 October 1994
288288
Legacy
28 September 1994
287Change of Registered Office
Legacy
6 May 1994
287Change of Registered Office
Incorporation Company
13 April 1994
NEWINCIncorporation