Company NameTrusted Property Services Ltd
DirectorOliver James Coles
Company StatusActive
Company Number13277884
CategoryPrivate Limited Company
Incorporation Date19 March 2021(3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Oliver James Coles
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Whitley Spring Crescent
Ossett
West Yorkshire
WF5 0RF

Location

Registered Address57 Whitley Spring Crescent
Ossett
West Yorkshire
WF5 0RF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

11 April 2024Confirmation statement made on 18 March 2024 with updates (5 pages)
16 November 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
22 June 2023Director's details changed for Mr Oliver James Coles on 21 June 2023 (2 pages)
22 June 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
22 June 2023Change of details for Mr Oliver James Coles as a person with significant control on 21 June 2023 (2 pages)
31 March 2023Confirmation statement made on 18 March 2023 with updates (5 pages)
6 September 2022Change of share class name or designation (2 pages)
1 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
22 August 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 100
(3 pages)
22 August 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 21
(3 pages)
11 August 2022Registered office address changed from 573 Meanwood Road Leeds LS6 4AY England to 57 Whitley Spring Crescent Ossett West Yorkshire WF5 0RF on 11 August 2022 (1 page)
11 August 2022Director's details changed for Mr Oliver James Coles on 11 August 2022 (2 pages)
16 May 2022Confirmation statement made on 18 March 2022 with updates (5 pages)
13 May 2022Director's details changed for Oliver James Coles on 1 March 2022 (2 pages)
13 May 2022Change of details for Oliver James Coles as a person with significant control on 1 March 2022 (2 pages)
23 November 2021Registered office address changed from Unit 2C Industry Road Carlton Barnsley S71 3PQ England to 573 Meanwood Road Leeds LS6 4AY on 23 November 2021 (1 page)
25 April 2021Registered office address changed from 15 Fish Dam Lane Barnsley South Yorkshire S71 2PX United Kingdom to Unit 2C Industry Road Carlton Barnsley S71 3PQ on 25 April 2021 (1 page)
19 March 2021Incorporation
Statement of capital on 2021-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)