About

Registered Number: 02084692
Date of Incorporation: 17/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise House Maris Lane, Trumpington, Cambridge, CB2 9LE

 

Trumpington Enterprises Ltd was founded on 17 December 1986 with its registered office in Cambridge, it has a status of "Active". The company does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 27 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 14 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
MR04 - N/A 18 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
RP04 - N/A 19 June 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 16 April 2012
SH01 - Return of Allotment of shares 16 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 January 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
SH08 - Notice of name or other designation of class of shares 08 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 July 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 29 October 2007
AAMD - Amended Accounts 25 October 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 26 October 2005
123 - Notice of increase in nominal capital 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
123 - Notice of increase in nominal capital 15 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 21 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1998
363s - Annual Return 25 July 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 30 June 1991
363(287) - N/A 30 June 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 28 November 1990
363 - Annual Return 10 August 1989
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
363 - Annual Return 14 September 1988
395 - Particulars of a mortgage or charge 02 August 1988
287 - Change in situation or address of Registered Office 02 March 1987
288 - N/A 29 January 1987
CERTNM - Change of name certificate 28 January 1987
GAZ(U) - N/A 12 January 1987
CERTINC - N/A 17 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

Legal charge 15 August 2012 Outstanding

N/A

Legal charge 17 July 2012 Outstanding

N/A

Legal charge 17 July 2012 Outstanding

N/A

Debenture 16 July 2012 Fully Satisfied

N/A

Legal charge 25 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.