About

Registered Number: 02350654
Date of Incorporation: 22/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 12 Clifton Road, St Peter's Hill, Huntingdon, Cambridgeshire,, PE29 7EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.