About

Registered Number: 06292108
Date of Incorporation: 25/06/2007 (17 years ago)
Company Status: Active
Registered Address: Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6BU

 

Trust Parts Ltd was founded on 25 June 2007 and has its registered office in Warwickshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Trust Parts Ltd. This organisation has 5 directors listed as Wilding, Ron, Hbj Gw Secretarial Support Limited, Kirby, James Edward David, Mac Arthur, Geoffrey Simon George, Wilding, Richard Neville in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDING, Ron 18 August 2020 - 1
MAC ARTHUR, Geoffrey Simon George 07 August 2007 29 September 2008 1
WILDING, Richard Neville 17 October 2012 18 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HBJ GW SECRETARIAL SUPPORT LIMITED 31 July 2008 29 September 2008 1
KIRBY, James Edward David 19 July 2017 18 August 2020 1

Filing History

Document Type Date
PSC01 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 February 2018
SH01 - Return of Allotment of shares 26 July 2017
PSC01 - N/A 26 July 2017
AP03 - Appointment of secretary 26 July 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 07 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
CERTNM - Change of name certificate 07 November 2008
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
CERTNM - Change of name certificate 07 August 2008
363a - Annual Return 11 July 2008
225 - Change of Accounting Reference Date 10 December 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.