About

Registered Number: 05809155
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Foundry Park, Lows Lane, Stanton-By-Dale, Derbyshire, DE7 4QU

 

Based in Stanton-By-Dale, Trust Utility Management Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 4 directors listed for Trust Utility Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Liam Michael 18 May 2018 - 1
TATLER, William Robert Hough 08 May 2006 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
DOE, Ian Warwick 18 May 2018 - 1
MUNRO, Matthew 01 July 2016 18 May 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC01 - N/A 22 May 2020
PSC04 - N/A 22 May 2020
MR04 - N/A 13 March 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
AP03 - Appointment of secretary 18 May 2018
AP03 - Appointment of secretary 18 May 2018
MR04 - N/A 16 December 2017
AA - Annual Accounts 01 November 2017
SH06 - Notice of cancellation of shares 20 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 March 2017
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AP03 - Appointment of secretary 01 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 28 November 2015
SH03 - Return of purchase of own shares 20 July 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 20 November 2014
MR01 - N/A 28 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 January 2014
CERTNM - Change of name certificate 19 December 2013
CONNOT - N/A 19 December 2013
MR01 - N/A 14 December 2013
RESOLUTIONS - N/A 07 November 2013
AD01 - Change of registered office address 07 November 2013
MR01 - N/A 26 October 2013
MR01 - N/A 26 October 2013
MR04 - N/A 16 October 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 27 November 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
RESOLUTIONS - N/A 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
123 - Notice of increase in nominal capital 01 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 18 June 2007
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 06 March 2020 Outstanding

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

A registered charge 21 October 2013 Outstanding

N/A

A registered charge 21 October 2013 Outstanding

N/A

Debenture 07 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.