Company NameTrust And Repair Limited
DirectorJohn Wilkson
Company StatusActive
Company Number07920016
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 2 months ago)
Previous NameConquer Building Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Wilkson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(2 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilkingtons Tile Site Rake Lane
Swinton
Manchester
M27 8LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressPilkingtons Tile Site Rake Lane
Swinton
Manchester
M27 8LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Wilkson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 July 2021Registered office address changed from Shaw House 54 Bramhall Lane South Bramhall Cheshire SK7 1AH to Pilkingtons Tile Site Rake Lane Swinton Manchester M27 8LT on 8 July 2021 (1 page)
17 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
12 April 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
12 April 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
31 October 2014Company name changed conquer building services LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed conquer building services LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
7 February 2012Appointment of Mr John Wilkson as a director (3 pages)
7 February 2012Appointment of Mr John Wilkson as a director (3 pages)
23 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 January 2012Incorporation (20 pages)
23 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 January 2012Incorporation (20 pages)