Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLTRUST SERVICES LIMITED
Company Information for

ALLTRUST SERVICES LIMITED

FOUNTAIN HOUSE FOUNTAIN LANE, ST. MELLONS, CARDIFF, CF3 0FB,
Company Registration Number
05365396
Private Limited Company
Active

Company Overview

About Alltrust Services Ltd
ALLTRUST SERVICES LIMITED was founded on 2005-02-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Alltrust Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLTRUST SERVICES LIMITED
 
Legal Registered Office
FOUNTAIN HOUSE FOUNTAIN LANE
ST. MELLONS
CARDIFF
CF3 0FB
Other companies in NP10
 
Filing Information
Company Number 05365396
Company ID Number 05365396
Date formed 2005-02-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867818663  
Last Datalog update: 2024-04-06 21:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLTRUST SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLTRUST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAMID NAWAZ-KHAN
Director 2005-02-15
TIMOTHY ASHLEY WILLIAMS
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE CHRISTOPHER MURPHY
Company Secretary 2009-03-18 2018-05-04
JAMIE CHRISTOPHER MURPHY
Director 2008-04-01 2018-05-04
SRBLEGAL LLP
Company Secretary 2006-01-13 2013-05-29
DANIELA CLAUDIA MARINI
Company Secretary 2006-03-13 2009-02-06
STUART REGINALD BROTHERS
Company Secretary 2005-08-05 2006-01-13
PATRICIA ALISON NAWAZ KHAN
Company Secretary 2005-02-15 2005-08-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-02-15 2005-02-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-02-15 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMID NAWAZ-KHAN CELLAR&CO LIMITED Director 2016-02-22 CURRENT 2016-01-14 Liquidation
HAMID NAWAZ-KHAN ALLTRUST SSAS LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
HAMID NAWAZ-KHAN ALLTRUST OASIS LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active
HAMID NAWAZ-KHAN ALLTRUST HOLDINGS LIMITED Director 2006-01-13 CURRENT 2005-12-01 Active
HAMID NAWAZ-KHAN ALLTRUST LIMITED Director 2006-01-12 CURRENT 2005-12-02 Active
HAMID NAWAZ-KHAN ALLTRUST SIPP LIMITED Director 2005-06-01 CURRENT 2005-03-19 Active
HAMID NAWAZ-KHAN NPI SELF INVESTED PERSONAL PENSIONS LIMITED Director 2001-11-08 CURRENT 1995-08-11 Active
TIMOTHY ASHLEY WILLIAMS ALLTRUST SSAS LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
TIMOTHY ASHLEY WILLIAMS ALLTRUST OASIS LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active
TIMOTHY ASHLEY WILLIAMS ALLTRUST SIPP LIMITED Director 2007-01-02 CURRENT 2005-03-19 Active
TIMOTHY ASHLEY WILLIAMS ALLTRUST HOLDINGS LIMITED Director 2006-01-13 CURRENT 2005-12-01 Active
TIMOTHY ASHLEY WILLIAMS ALLTRUST LIMITED Director 2006-01-12 CURRENT 2005-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED MR THOMAS INNES BURNS
2023-06-19APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLEY WILLIAMS
2023-04-11CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MR WILLIAM BISSON
2023-03-16CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-01DIRECTOR APPOINTED MR COLIN STEPHEN MOODY
2023-03-01DIRECTOR APPOINTED MRS GAIL LESLEY SMITH
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 053653960030
2023-01-24DIRECTOR APPOINTED MR ROBERT JAMES MICHAEL SHIPMAN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MICHAEL SHIPMAN
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MICHAEL SHIPMAN
2022-12-19DIRECTOR APPOINTED MR ROBERT JAMES MICHAEL SHIPMAN
2022-12-19APPOINTMENT TERMINATED, DIRECTOR HAMID NAWAZ-KHAN
2022-12-19DIRECTOR APPOINTED MR JAMES NEIL ANTHONY FLOYD
2022-12-19AP01DIRECTOR APPOINTED MR ROBERT JAMES MICHAEL SHIPMAN
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HAMID NAWAZ-KHAN
2022-12-05SH02Statement of capital on 2022-10-31 GBP3,400.00
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-10-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21SH0101/07/21 STATEMENT OF CAPITAL GBP 18400
2021-04-02SH02Statement of capital on 2021-01-06 GBP3,400.00
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053653960022
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21SH0129/12/17 STATEMENT OF CAPITAL GBP 21400
2018-06-21SH0129/12/17 STATEMENT OF CAPITAL GBP 21400
2018-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-19RES01ADOPT ARTICLES 29/12/2017
2018-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTOPHER MURPHY
2018-05-17TM02Termination of appointment of Jamie Christopher Murphy on 2018-05-04
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960028
2018-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960029
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 21400
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-06-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960027
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960025
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960026
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3400
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY WILLIAMS / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID NAWAZ-KHAN / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER MURPHY / 04/01/2017
2017-01-04CH03SECRETARY'S DETAILS CHNAGED FOR JAMIE CHRISTOPHER MURPHY on 2017-01-04
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960024
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960023
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 3400
2016-02-18AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960022
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960021
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2015 FROM IMPERIAL HOUSE IMPERIAL WAY NEWPORT GWENT NP10 8UH
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960020
2015-06-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3400
2015-02-23AR0115/02/15 FULL LIST
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960019
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 3400
2014-02-27AR0115/02/14 FULL LIST
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960018
2013-10-17MR06STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 053653960017
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960017
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960016
2013-06-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05ANNOTATIONOther
2013-05-31ANNOTATIONOther
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY SRBLEGAL LLP
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960014
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053653960015
2013-02-19AR0115/02/13 FULL LIST
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-17AA31/03/12 TOTAL EXEMPTION FULL
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-20AR0115/02/12 FULL LIST
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-20RES13INCREASE NOM CAPITAL 28/03/2011
2011-05-18MEM/ARTSARTICLES OF ASSOCIATION
2011-05-17SH0128/03/11 STATEMENT OF CAPITAL GBP 2500
2011-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-12RES12VARYING SHARE RIGHTS AND NAMES
2011-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-12RES04NC INC ALREADY ADJUSTED 13/04/2011
2011-05-12SH0113/04/11 STATEMENT OF CAPITAL GBP 3400
2011-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-12RES04NC INC ALREADY ADJUSTED 13/04/2011
2011-02-22AR0115/02/11 FULL LIST
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-09AA31/03/10 TOTAL EXEMPTION FULL
2010-06-29RES01ADOPT ARTICLES 17/06/2010
2010-06-29SH0101/06/10 STATEMENT OF CAPITAL GBP 2400
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2010-03-12AR0115/02/10 FULL LIST
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SRBLEGAL LLP / 12/03/2010
2009-10-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-09363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-04-09123NC INC ALREADY ADJUSTED 24/03/09
2009-04-09RES04GBP NC 1000/2200
2009-04-09RES01ADOPT ARTICLES 24/03/2009
2009-04-0988(2)AD 24/03/09 GBP SI 400@1=400 GBP IC 1700/2100
2009-04-0988(2)AD 24/03/09 GBP SI 500@1=500 GBP IC 1200/1700
2009-04-0988(2)AD 24/03/09 GBP SI 300@1=300 GBP IC 900/1200
2009-03-24288aSECRETARY APPOINTED JAMIE CHRISTOPHER MURPHY
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY DANIELA MARINI
2008-08-20AA31/03/08 TOTAL EXEMPTION FULL
2008-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-08RES13SUB DIVISION 30/06/2008
2008-07-08122S-DIV
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-05288aDIRECTOR APPOINTED JAMIE CHRISTOPHER MURPHY
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM ALDER HOUSE 5 CEDAR COURT HAZELL DRIVE NEWPORT GWENT NP10 8FY
2008-03-14363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-14288cSECRETARY'S CHANGE OF PARTICULARS / SRBLEGAL LLP / 20/12/2007
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: SOMERTON HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288cSECRETARY'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 19 ROCKFIELD GLADE PARC SEYMOUR PENHOW GWENT NP26 3JF
2006-06-02363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-05-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ALLTRUST SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLTRUST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding HSBC BANK PLC
2017-04-05 Outstanding HSBC BANK PLC
2016-06-30 Outstanding SANTANDER UK PLC
2016-06-22 Outstanding BARCLAYS BANK PLC
2015-10-12 Outstanding LLOYDS BANK PLC
2015-09-23 Outstanding LLOYDS BANK PLC
2015-07-30 Outstanding VALLEY SUNRISE LTD
2014-04-25 Outstanding BANK OF SCOTLAND PLC
2013-11-15 Outstanding MARTYN JOHN SAMUEL HAZELL
2013-10-08 Outstanding BARCLAYS BANK PLC
2013-08-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-22 Outstanding MILLER PARKGATE NO 1 LIMITED
2013-05-17 Outstanding MILLER PARKGATE NO 1 LIMITED
LEGAL CHARGE 2012-11-24 Satisfied MORGANS OF USK GROUP LIMITED
MORTGAGE 2012-03-22 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2011-09-17 Outstanding REBECCA JO DE MULDER
LEGAL CHARGE 2010-10-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY EXECUTED ON 6TH AND 9TH APRIL 2010 2010-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY EXECUTED ON 06 AND 09 APRIL 2010 2010-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-05-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-05-10 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2007-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-07-20 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 505,658
Creditors Due Within One Year 2013-03-31 £ 456,198
Creditors Due Within One Year 2013-03-31 £ 456,198
Creditors Due Within One Year 2012-03-31 £ 422,231

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLTRUST SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 3,400
Called Up Share Capital 2013-03-31 £ 3,400
Called Up Share Capital 2013-03-31 £ 3,400
Called Up Share Capital 2012-03-31 £ 3,400
Cash Bank In Hand 2014-03-31 £ 399,491
Cash Bank In Hand 2013-03-31 £ 305,728
Cash Bank In Hand 2013-03-31 £ 305,728
Cash Bank In Hand 2012-03-31 £ 206,210
Current Assets 2014-03-31 £ 717,584
Current Assets 2013-03-31 £ 564,142
Current Assets 2013-03-31 £ 564,142
Current Assets 2012-03-31 £ 485,851
Debtors 2014-03-31 £ 303,093
Debtors 2013-03-31 £ 243,414
Debtors 2013-03-31 £ 243,414
Debtors 2012-03-31 £ 274,641
Fixed Assets 2014-03-31 £ 237,139
Fixed Assets 2013-03-31 £ 246,784
Fixed Assets 2013-03-31 £ 246,784
Fixed Assets 2012-03-31 £ 198,043
Shareholder Funds 2014-03-31 £ 449,065
Shareholder Funds 2013-03-31 £ 354,728
Shareholder Funds 2013-03-31 £ 354,728
Shareholder Funds 2012-03-31 £ 261,663
Tangible Fixed Assets 2014-03-31 £ 27,901
Tangible Fixed Assets 2013-03-31 £ 34,462
Tangible Fixed Assets 2013-03-31 £ 34,462
Tangible Fixed Assets 2012-03-31 £ 16,296

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLTRUST SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLTRUST SERVICES LIMITED
Trademarks
We have not found any records of ALLTRUST SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
7

We have found 7 mortgage charges which are owed to ALLTRUST SERVICES LIMITED

Income
Government Income
We have not found government income sources for ALLTRUST SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as ALLTRUST SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLTRUST SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALLTRUST SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLTRUST SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLTRUST SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.