About

Registered Number: 03166325
Date of Incorporation: 29/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 165 Victoria Road East, Thornton Cleveleys, Blackpool, Lancashire, FY5 3ST

 

Singletrust Ltd was registered on 29 February 1996, it's status is listed as "Active". There are 8 directors listed for the company. Currently we aren't aware of the number of employees at the Singletrust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Hayley 07 September 1996 - 1
TOOLAN, John 28 March 1996 - 1
TOOLAN, Nigel 07 September 1996 - 1
TOOLAN, Sylvia Anne 28 March 1996 - 1
BROWN, Andrew James Graham 01 January 2000 15 October 2004 1
HARPER, Craig William 06 January 2010 25 October 2018 1
LEIGHTON, Mark Anthony 28 March 1996 28 June 2002 1
TOWERS, John 28 March 1996 05 March 1997 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 February 2020
CH01 - Change of particulars for director 24 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 13 January 2010
RESOLUTIONS - N/A 04 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363s - Annual Return 03 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 28 March 2006
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
287 - Change in situation or address of Registered Office 01 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 06 January 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 20 February 2002
363s - Annual Return 02 March 2001
395 - Particulars of a mortgage or charge 20 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 20 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
395 - Particulars of a mortgage or charge 20 June 1996
395 - Particulars of a mortgage or charge 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
RESOLUTIONS - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
287 - Change in situation or address of Registered Office 04 April 1996
123 - Notice of increase in nominal capital 04 April 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2007 Outstanding

N/A

Debenture 08 November 2005 Outstanding

N/A

Legal charge 21 February 2005 Outstanding

N/A

Debenture 21 February 2005 Outstanding

N/A

Rent deposit deed 16 February 2001 Outstanding

N/A

Mortgage debenture 17 June 1996 Fully Satisfied

N/A

Legal charge 17 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.