Company Information for TRUCYBER SERVICES LIMITED
9 WESTGATE, GRANTHAM, NG31 6LT,
|
Company Registration Number
06752586
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
TRUCYBER SERVICES LIMITED | ||||
Legal Registered Office | ||||
9 WESTGATE GRANTHAM NG31 6LT Other companies in NG31 | ||||
Previous Names | ||||
|
Company Number | 06752586 | |
---|---|---|
Company ID Number | 06752586 | |
Date formed | 2008-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-06 04:00:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MIHILL |
||
IAN NICHOLAS MIHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BAXTER |
Director | ||
STUART PIGRAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUST INSURANCE PARTNERSHIP SERVICES LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CORNWALL INSURANCE SERVICES LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
MIHILL CONSULTING LIMITED | Company Secretary | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
ICEBERG ORGANISATION LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Dissolved 2017-11-07 | |
INNOCENT MOBILE LIMITED | Director | 2015-10-23 | CURRENT | 2014-01-20 | Active | |
PERFECT PITCHES (UK) LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
TRUST TECHNOLOGY WORLD DMCC LIMITED | Director | 2015-07-01 | CURRENT | 2014-09-26 | Active | |
INM LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
GRANTHAM OPERATIONS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
TRUST TECHNOLOGY WORLD LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
TRUST MOBILE (UK) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
TRUST MOBILE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
TRUSTED HEALTH MANAGEMENT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
TRUSTED MUSIC PRODUCTIONS LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
NICHOLAS WARD LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
SAVU TECHNOLOGIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-05-14 | Active | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
RMIM CUSTOMER SERVICES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2015-11-13 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION INSURANCE PARTNERSHIP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Liquidation | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
GRANTHAM INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST INSURANCE PARTNERSHIP SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CORNWALL INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST COMMUNICATIONS LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
MILAHILL SYSTEMS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRUST BATTERY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
SOLUTION TELCO LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Liquidation | |
JG BUSINESS SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
PERSONAL ACCIDENT PLUS LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
MIHILL CONSULTING LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
2020 SPORTS TECHNOLOGY LIMITED | Director | 2002-01-03 | CURRENT | 2002-01-03 | Dissolved 2014-06-17 | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2001-10-10 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM 12/13 Westgate Grantham NG31 6LT England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIHILL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 26/01/17 | |
CERTNM | COMPANY NAME CHANGED TRUST LIMOUSINES LIMITED CERTIFICATE ISSUED ON 26/01/17 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 18/01/23 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Nicholas Mihill on 2014-12-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE MIHILL on 2014-12-09 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/14 FROM the Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 18/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PIGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
RES15 | CHANGE OF NAME 07/07/2010 | |
CERTNM | COMPANY NAME CHANGED PETERBOROUGH INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM TRUST HOUSE, KINGS WALK 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ | |
AR01 | 18/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED DAVID BAXTER | |
288a | DIRECTOR APPOINTED STUART PIGRAM | |
288a | SECRETARY APPOINTED JANE MIHILL | |
225 | CURRSHO FROM 30/11/2009 TO 31/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Creditors Due Within One Year | 2011-11-01 | £ 9,000 |
---|
Creditors and other liabilities
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 TRUCYBER SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 9 |
Current Assets | 2011-11-01 | £ 11,609 |
Debtors | 2011-11-01 | £ 11,600 |
Shareholder Funds | 2011-11-01 | £ 2,360 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as TRUCYBER SERVICES LIMITED are:
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. |