Trust Engineering Services Ltd

General information

Name:

Trust Engineering Services Limited

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 06953490

Incorporation date: 2009-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the beginning of Trust Engineering Services Ltd, the company registered at 19-20 Bourne Court, Southend Road in Woodford Green. That would make 15 years Trust Engineering Services has been on the market, as the company was established on 2009-07-06. The firm reg. no. is 06953490 and its post code is IG8 8HD. The enterprise's Standard Industrial Classification Code is 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Sat, 31st Dec 2022 is the last time the company accounts were reported.

As suggested by the firm's executives list, since October 2009 there have been two directors: Gavin W. and John H.. To support the directors in their duties, this limited company has been utilizing the skillset of Gavin W. as a secretary since 2009.

Financial data based on annual reports

Company staff

Gavin W.

Role: Director

Appointed: 14 October 2009

Latest update: 23 February 2024

Gavin W.

Role: Secretary

Appointed: 14 October 2009

Latest update: 23 February 2024

John H.

Role: Director

Appointed: 06 July 2009

Latest update: 23 February 2024

People with significant control

The companies that control this firm are: Keswick International Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woodford Green at Southend Road, IG8 8HD, Essex and was registered as a PSC under the registration number 08864182.

Keswick International Investments Limited
Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08864182
Notified on 1 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 September 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates July 6, 2023 (CS01)
filed on: 6th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Accountant/Auditor,
2013

Name:

Alexander Ash & Co Ltd.

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
14
Company Age

Similar companies nearby

Closest companies