General information

Name:

Trust Blue Ltd

Office Address:

Stapeley Technology Park London Road Stapeley CW5 7JW Nantwich

Number: 07564244

Incorporation date: 2011-03-15

Dissolution date: 2023-08-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Trust Blue was registered on 2011-03-15 as a private limited company. This business head office was registered in Nantwich on Stapeley Technology Park London Road, Stapeley. The address zip code is CW5 7JW. The company registration number for Trust Blue Limited was 07564244. Trust Blue Limited had been active for twelve years until dissolution date on 2023-08-29. thirteen years from now this business changed its registered name from Green Deal Energy Assessments to Trust Blue Limited.

Taking into consideration the firm's executives data, there were five directors including: Neil C. and Michael W..

The companies with significant control over this firm were as follows: Ableworld (Uk) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nantwich at London Road, Stapeley, CW5 7JW and was registered as a PSC under the reg no 04048285.

  • Previous company's names
  • Trust Blue Limited 2011-06-29
  • Green Deal Energy Assessments Ltd 2011-03-15

Financial data based on annual reports

Company staff

Neil C.

Role: Director

Appointed: 01 July 2020

Latest update: 18 October 2023

Michael W.

Role: Director

Appointed: 24 May 2019

Latest update: 18 October 2023

People with significant control

Ableworld (Uk) Limited
Address: Stapeley Technology Park London Road, Stapeley, Nantwich, CW5 7JW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04048285
Notified on 18 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ableworld Holdings (Uk) Limited
Address: Stapeley Technology Park London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England
Legal authority Companies Act England & Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08930697
Notified on 14 December 2018
Ceased on 18 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joshua Tree Mobility Ltd
Address: Cobb Burgin 129a Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08782368
Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 September 2014
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

27 John Gold Avenue

Post code:

NG24 1RU

City / Town:

Newark

HQ address,
2014

Address:

27 John Gold Avenue

Post code:

NG24 1RU

City / Town:

Newark

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Accountant/Auditor,
2014

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
12
Company Age

Closest Companies - by postcode