About

Registered Number: 01282127
Date of Incorporation: 18/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Heritage House Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW,

 

Based in York, North Yorkshire, Trustspan Timber Engineering Ltd was registered on 18 October 1976. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Paul Lee 01 June 2011 - 1
WILLIAMS, David Mark 06 May 2005 - 1
FORSTER, Leslie N/A 23 October 2018 1
HENDERSON, Vaughan N/A 05 February 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 April 2019
TM02 - Termination of appointment of secretary 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
MR04 - N/A 18 October 2018
AA - Annual Accounts 11 June 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 14 May 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 30 April 2013
MISC - Miscellaneous document 16 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 19 October 2007
363a - Annual Return 17 May 2007
AAMD - Amended Accounts 03 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 10 May 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 16 June 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 27 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 27 November 1987
288 - N/A 07 April 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
MEM/ARTS - N/A 26 October 1977
CERTNM - Change of name certificate 04 October 1977
MISC - Miscellaneous document 18 October 1976
NEWINC - New incorporation documents 18 October 1976

Mortgages & Charges

Description Date Status Charge by
Single debenture 24 November 1987 Fully Satisfied

N/A

Legal charge 21 February 1985 Outstanding

N/A

Mortgage 09 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.