THE FAMILY TRUST CORPORATION LIMITED

Hamill House Hamill House, Bolton, BL1 4DH, England
StatusACTIVE
Company No.07430382
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE FAMILY TRUST CORPORATION LIMITED is an active private limited company with number 07430382. It was incorporated 13 years, 7 months, 4 days ago, on 04 November 2010. The company address is Hamill House Hamill House, Bolton, BL1 4DH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Mr Paul David Niland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

New address: Hamill House 112-116 Chorley New Road Bolton BL1 4DH

Old address: Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: Cotgrave Business Hub Suite C Candleby Lane Cotgrave Nottinghamshire NG12 3JQ England

Change date: 2022-03-23

New address: Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change person director company

Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Paul David Niland

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Niland

Change date: 2019-05-10

Documents

View document PDF

Change person director company

Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: Suite 5, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England

New address: Cotgrave Business Hub Suite C Candleby Lane Cotgrave Nottinghamshire NG12 3JQ

Change date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: Suite 5, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT

Old address: Friary Court 13 st John Street Lichfield Staffordshire WS13 6NU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Philip Wells

Termination date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Niland

Appointment date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: The Estate Planning Group (Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Thomas Francis Gormanly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: Ergo House Mere Way Ruddington Fields Business Park, Ruddington Nottingham Nottinghamshire NG11 6JS

New address: Friary Court 13 st John Street Lichfield Staffordshire WS13 6NU

Change date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Derek Victor Oldfield

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-10

Psc name: Luxor Wells Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Richard Philip Wells

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 10 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074303820001

Charge creation date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: William Gordon Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Edwards

Termination date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Sally Louise Szarka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gordon Stewart

Appointment date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Louise Szarka

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: 4 Castle Quay Nottingham Nottinghamshire NG7 1FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Victor Oldfield

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: P K Consulting & Accounting Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Move registers to sail company

Date: 24 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change corporate director company with change date

Date: 24 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-11-04

Officer name: P K Consulting & Accounting Services Limited

Documents

View document PDF

Change sail address company

Date: 24 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Cameron

Documents

View document PDF

Incorporation company

Date: 04 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDO A2R LIMITED

12 HIGH STREET,ROMNEY MARSH,TN29 9AJ

Number:05158963
Status:ACTIVE
Category:Private Limited Company

GET PROPERTY LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:10220556
Status:ACTIVE
Category:Private Limited Company

LITTLE LEADERS CHILDCARE LIMITED

OAK HALL,IPSWICH,IP4 1PD

Number:07619219
Status:ACTIVE
Category:Private Limited Company

OTIS4REAL LIMITED

21 KESTEVEN ROAD,MANCHESTER,M9 5SR

Number:09791766
Status:ACTIVE
Category:Private Limited Company

SHAKE THAT WEIGHT LTD

6 MARSH PARADE,NEWCASTLE,ST5 1DU

Number:08786026
Status:ACTIVE
Category:Private Limited Company

SOSBAN CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10859198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source