Company NameTrustco Apweg Limited
Company StatusDissolved
Company Number09682090
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Alastair Paul Beveridge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 2015(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMrs Anne Clare O'Keefe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Anne Clare O'keefe as a director on 21 May 2019 (1 page)
4 April 2019Micro company accounts made up to 31 July 2018 (1 page)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (1 page)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (1 page)
7 April 2017Micro company accounts made up to 31 July 2016 (1 page)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
16 July 2015Director's details changed for Mr Alastair Paul Beveridge on 13 July 2015 (2 pages)
16 July 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 July 2015 (1 page)
16 July 2015Director's details changed for Mr Alastair Paul Beveridge on 13 July 2015 (2 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)