TRUST BLUE LIMITED
NOTTINGHAM GREEN DEAL ENERGY ASSESSMENTS LTD

Hellopages » Nottinghamshire » Nottingham » NG8 1FW

Company number 07564244
Status Active
Incorporation Date 15 March 2011
Company Type Private Limited Company
Address COBB BURGIN & CO, 129A MIDDLETON BOULEVARD, WOLLATON PARK, NOTTINGHAM, NG8 1FW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 5 . The most likely internet sites of TRUST BLUE LIMITED are www.trustblue.co.uk, and www.trust-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Trust Blue Limited is a Private Limited Company. The company registration number is 07564244. Trust Blue Limited has been working since 15 March 2011. The present status of the company is Active. The registered address of Trust Blue Limited is Cobb Burgin Co 129a Middleton Boulevard Wollaton Park Nottingham Ng8 1fw. The company`s financial liabilities are £146.59k. It is £86.02k against last year. The cash in hand is £15.72k. It is £-8.57k against last year. And the total assets are £206.51k, which is £-7.49k against last year. WILSON, Donna Mclean is a Director of the company. Director HENNIS, Mark James has been resigned. Director MOORE, Naomi has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


trust blue Key Finiance

LIABILITIES £146.59k
+142%
CASH £15.72k
-36%
TOTAL ASSETS £206.51k
-4%
All Financial Figures

Current Directors

Director
WILSON, Donna Mclean
Appointed Date: 30 September 2014
52 years old

Resigned Directors

Director
HENNIS, Mark James
Resigned: 30 October 2014
Appointed Date: 15 March 2011
54 years old

Director
MOORE, Naomi
Resigned: 30 October 2014
Appointed Date: 15 March 2011
51 years old

Persons With Significant Control

Joshua Tree Mobility Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUST BLUE LIMITED Events

10 Apr 2017
Confirmation statement made on 22 March 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5

27 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5

19 Mar 2015
Registration of charge 075642440001, created on 19 March 2015
...
... and 13 more events
24 Mar 2012
Annual return made up to 15 March 2012 with full list of shareholders
24 Mar 2012
Director's details changed for Mr Mark James Hennis on 1 August 2011
24 Mar 2012
Director's details changed for Miss Naomi Moore on 1 August 2011
29 Jun 2011
Company name changed green deal energy assessments LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution

15 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRUST BLUE LIMITED Charges

19 March 2015
Charge code 0756 4244 0001
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…