Established in 1989, Trb Lightweight Structures Ltd have registered office in Huntingdon, Cambridgeshire,, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Dugmore, Andrew Charles, Holland, Richard Bernard, Martin, Philip, Mcqueen, Jonathan, Martin, Philip, Clarke, Gavin Peter, Doctor, Crosskill, Stuart William for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGMORE, Andrew Charles | 18 August 2020 | - | 1 |
HOLLAND, Richard Bernard | 03 April 2018 | - | 1 |
MARTIN, Philip | 13 June 2016 | - | 1 |
MCQUEEN, Jonathan | 28 September 2007 | - | 1 |
CLARKE, Gavin Peter, Doctor | N/A | 28 September 2007 | 1 |
CROSSKILL, Stuart William | N/A | 28 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Philip | 23 May 2008 | 15 January 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 August 2020 | |
CS01 - N/A | 19 June 2020 | |
MR01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 20 June 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 08 June 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 12 June 2017 | |
MR01 - N/A | 14 February 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AR01 - Annual Return | 08 August 2014 | |
CH01 - Change of particulars for director | 08 August 2014 | |
AUD - Auditor's letter of resignation | 21 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
TM02 - Termination of appointment of secretary | 18 February 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 09 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2010 | |
CERTNM - Change of name certificate | 11 August 2010 | |
CONNOT - N/A | 11 August 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AA01 - Change of accounting reference date | 26 October 2009 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 06 June 2008 | |
353 - Register of members | 06 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 22 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
AA - Annual Accounts | 25 September 2007 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 08 June 2001 | |
AA - Annual Accounts | 08 February 2001 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 26 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1999 | |
395 - Particulars of a mortgage or charge | 10 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 1999 | |
363s - Annual Return | 04 June 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 27 June 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 16 June 1996 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 16 June 1995 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 11 March 1993 | |
363s - Annual Return | 03 June 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363a - Annual Return | 01 July 1991 | |
AA - Annual Accounts | 08 January 1991 | |
363 - Annual Return | 18 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1989 | |
RESOLUTIONS - N/A | 29 June 1989 | |
287 - Change in situation or address of Registered Office | 29 June 1989 | |
MEM/ARTS - N/A | 29 June 1989 | |
395 - Particulars of a mortgage or charge | 12 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 June 1989 | |
395 - Particulars of a mortgage or charge | 07 June 1989 | |
CERTNM - Change of name certificate | 06 June 1989 | |
288 - N/A | 02 June 1989 | |
287 - Change in situation or address of Registered Office | 02 June 1989 | |
RESOLUTIONS - N/A | 18 May 1989 | |
MEM/ARTS - N/A | 18 May 1989 | |
NEWINC - New incorporation documents | 22 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2019 | Outstanding |
N/A |
A registered charge | 14 February 2017 | Outstanding |
N/A |
Fixed and floating charge | 22 October 2007 | Fully Satisfied |
N/A |
Charge of deposit | 28 September 2007 | Fully Satisfied |
N/A |
Debenture | 28 September 2007 | Fully Satisfied |
N/A |
Debenture | 02 July 1999 | Outstanding |
N/A |
Debenture | 31 May 1989 | Fully Satisfied |
N/A |
Debenture | 31 May 1989 | Outstanding |
N/A |