Company NameTrustguard Ltd
DirectorDon Anthony Cellini
Company StatusActive
Company Number08257418
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Don Anthony Cellini
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Eddison Road
Swan Ind Estate
Washington
Tyne & Wear
NE38 8JH

Contact

Websitewww.trustguarddamp.co.uk/
Telephone0191 4159471
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Baird Close
Washington
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Don Cellini
100.00%
Ordinary

Financials

Year2014
Net Worth£4,153
Cash£4,443
Current Liabilities£6,244

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (5 pages)
21 March 2023Registered office address changed from 15 Melmerby Close Whitebridge Park Newcastle upon Tyne NE3 5JA England to 15 Baird Close Washington NE37 3HL on 21 March 2023 (1 page)
20 March 2023Director's details changed for Mr Don Anthony Cellini on 20 March 2023 (2 pages)
31 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 May 2020Registered office address changed from Unit 11 Eddison Road Swan Ind Estate Washington Tyne & Wear NE38 8JH to 15 Melmerby Close Whitebridge Park Newcastle upon Tyne NE3 5JA on 26 May 2020 (1 page)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
19 October 2015Register inspection address has been changed to 15 Melmerby Close Newcastle upon Tyne NE3 5JA (1 page)
19 October 2015Register inspection address has been changed to 15 Melmerby Close Newcastle upon Tyne NE3 5JA (1 page)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)