TRUSART LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA5 1AS

Company number 01831161
Status Active
Incorporation Date 9 July 1984
Company Type Private Limited Company
Address THE HOLT, LOWER AISHOLT, BRIDGWATER, SOMERSET, TA5 1AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRUSART LIMITED are www.trusart.co.uk, and www.trusart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Trusart Limited is a Private Limited Company. The company registration number is 01831161. Trusart Limited has been working since 09 July 1984. The present status of the company is Active. The registered address of Trusart Limited is The Holt Lower Aisholt Bridgwater Somerset Ta5 1as. . DEMENIS, Michael David is a Secretary of the company. DEMENIS, Ruth Maria is a Director of the company. Secretary DEMENIS, Alexander John has been resigned. Secretary HUNTER, Roy Woodman has been resigned. Secretary PEACHEY, Robert Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEMENIS, Michael David
Appointed Date: 10 October 2004

Director
DEMENIS, Ruth Maria

71 years old

Resigned Directors

Secretary
DEMENIS, Alexander John
Resigned: 10 October 2004
Appointed Date: 25 March 2002

Secretary
HUNTER, Roy Woodman
Resigned: 25 March 2002
Appointed Date: 08 September 1993

Secretary
PEACHEY, Robert Brian
Resigned: 08 September 1993

TRUSART LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
12 Sep 1986
Particulars of mortgage/charge

12 Sep 1986
Particulars of mortgage/charge

13 Aug 1986
Registered office changed on 13/08/86 from: 18 queen street bridgewater somerset

14 Jun 1986
Director resigned;new director appointed

09 Jul 1984
Incorporation

TRUSART LIMITED Charges

11 August 2014
Charge code 0183 1161 0028
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 May 2014
Charge code 0183 1161 0027
Delivered: 28 May 2014
Status: Satisfied on 15 August 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 June 2012
Mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 bush park estover plymouth together with…
30 March 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Trusart Limited
Description: 8 and 9 tamar units pennygillam industrial estate…
10 September 2010
Mortgage
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a camel house eddystone road wadebridge…
28 July 2010
Mortgage deed to secure own liabilities
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7-8 bay tree hill liskeard cornwall t/no:CL43390…
28 July 2010
Mortgage deed to secure own liabilities
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1-2 friarn lawn friarn street bridgwater somerset…
28 July 2010
Mortgage deed to secure own liabilities
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H jobcentre plus penmarin house commercial road cornwall…
27 May 2010
Debenture
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 13 August 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H unit 1 penmarin house commercial road penryn cornwall…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 13 August 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: F/H 7 and 8 bay tree hill liskerad cornwall insurances all…
29 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Girobank PLC
Description: Freehold property known as 16/16A trelowarren street…
29 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Girobank PLC
Description: Freehold property known as 1 & 2 friarn lawn friarn street…
29 July 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Girobank PLC
Description: The freehold property known as 50 central road worcester…
5 September 2001
Debenture
Delivered: 12 September 2001
Status: Satisfied on 10 August 2010
Persons entitled: Girobank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 February 1993
Legal mortgage
Delivered: 16 February 1993
Status: Satisfied on 8 October 2001
Persons entitled: National Westminster Bank PLC
Description: 50 central road worcester park l/b of sutton t/no sgl 10809…
21 December 1987
Legal mortgage
Delivered: 8 January 1988
Status: Satisfied on 8 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H known as 1 and 2 friarn lawn, bridgewater, somerset and…
22 August 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 8 October 2001
Persons entitled: Barclays Bank PLC
Description: 50 central road worcester park sutton london t/n sgl 10809.
22 August 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 8 October 2001
Persons entitled: Barclays Bank PLC
Description: 60 sunningdale road north cheam sutton. T/no sgl 378721.
22 August 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 8 October 2001
Persons entitled: Barclays Bank PLC
Description: 328-332 carshalton road, carshalton sutton london t/no sgl…
10 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 13 February 1991
Persons entitled: Standard Chartered Bank
Description: 60, sunningdale road cheam, greater london.
10 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 13 February 1991
Persons entitled: Standard Chartered Bank
Description: 330 and 332 carshalton road, greater london.
10 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 13 February 1991
Persons entitled: Standard Chartered Bank
Description: 50 central road, worcester park, sutton, greater london.
10 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 13 February 1991
Persons entitled: Standard Chartered Bank
Description: 328 carshalton road carshalton, greater london.
27 February 1986
Equitable mortgage
Delivered: 10 March 1986
Status: Satisfied on 8 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 134, london rd, southborough, tunbridge wells, kent.
27 February 1986
Equitable mortgage
Delivered: 10 March 1986
Status: Satisfied on 8 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 60 sunningdal rd north cheam, surrey.
27 February 1986
Equitable mortgage
Delivered: 10 March 1986
Status: Satisfied on 8 October 2001
Persons entitled: Lloyds Bank PLC
Description: F/Hold 50, central rd, worcester park, surrey.
27 February 1986
Equitable mortgage
Delivered: 10 March 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold 328-332, carshalton rd, carshalton surrey.