Background WavePink WaveYellow Wave

TRUST ECO LIMITED (10257793)

TRUST ECO LIMITED (10257793) is an active UK company. incorporated on 29 June 2016. with registered office in Wakefield. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. TRUST ECO LIMITED has been registered for 9 years. Current directors include GILLINGS, Adele Louise.

Company Number
10257793
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
24 Duke Of York Street Duke Of York Street, Wakefield, WF2 0HX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GILLINGS, Adele Louise
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST ECO LIMITED

TRUST ECO LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. TRUST ECO LIMITED was registered 9 years ago.(SIC: 43220)

Status

active

Active since 9 years ago

Company No

10257793

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 26/6

Overdue

4 years overdue

Last Filed

Made up to 26 June 2020 (5 years ago)
Submitted on 26 June 2021 (4 years ago)
Period: 27 June 2019 - 26 June 2020(13 months)
Type: Micro Entity

Next Due

Due by 26 March 2022
Period: 27 June 2020 - 26 June 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 February 2021 (5 years ago)
Submitted on 26 April 2021 (5 years ago)

Next Due

Due by 1 March 2022
For period ending 15 February 2022

Previous Company Names

TITANIUM VENTURES LIMITED
From: 29 June 2016To: 4 August 2016
Contact
Address

24 Duke Of York Street Duke Of York Street Wrenthorpe Wakefield, WF2 0HX,

Previous Addresses

C/O Pierrepont, Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England
From: 28 March 2020To: 26 January 2024
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 19 July 2016To: 28 March 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 June 2016To: 19 July 2016
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GILLINGS, Adele Louise

Active
Duke Of York Street, WakefieldWF2 0HX
Born February 1982
Director
Appointed 02 Feb 2017

GILLINGS, Peter

Resigned
Cardale Park, HarrogateHG3 1GY
Born August 1967
Director
Appointed 02 Aug 2016
Resigned 02 Feb 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 29 Jun 2016
Resigned 19 Jul 2016

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 19 Jul 2016
Resigned 02 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Adele Louise Gillings

Active
Duke Of York Street, WakefieldWF2 0HX
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2017

Mr Peter Gillings

Ceased
Cardale Park, HarrogateHG3 1GY
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Resolution
4 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Incorporation Company
29 June 2016
NEWINCIncorporation