Entrust Limited LEAMINGTON SPA


Entrust started in year 1995 as Private Limited Company with registration number 03135472. The Entrust company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Leamington Spa at 60 Holly Walk. Postal code: CV32 4JE. Since Monday 1st July 1996 Entrust Limited is no longer carrying the name Burginhall 870.

The company has one director. Antony T., appointed on 1 January 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Entrust Limited Address / Contact

Office Address 60 Holly Walk
Town Leamington Spa
Post code CV32 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135472
Date of Incorporation Thu, 7th Dec 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Antony T.

Position: Director

Appointed: 01 January 2023

Ann L.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2022

Christopher W.

Position: Director

Appointed: 04 March 2015

Resigned: 08 December 2023

Philip S.

Position: Director

Appointed: 31 March 2008

Resigned: 11 July 2014

Christopher W.

Position: Secretary

Appointed: 15 November 2007

Resigned: 08 December 2023

Jayne S.

Position: Secretary

Appointed: 07 December 2005

Resigned: 15 November 2007

Jayne S.

Position: Director

Appointed: 07 December 2005

Resigned: 31 March 2008

Malcolm C.

Position: Director

Appointed: 30 July 2003

Resigned: 24 June 2005

Margaret R.

Position: Director

Appointed: 30 July 2003

Resigned: 15 November 2007

Malcolm C.

Position: Secretary

Appointed: 30 July 2003

Resigned: 24 June 2005

Michael W.

Position: Director

Appointed: 13 March 2002

Resigned: 31 July 2003

Christopher C.

Position: Director

Appointed: 13 March 2002

Resigned: 31 July 2003

Michael W.

Position: Secretary

Appointed: 14 January 1999

Resigned: 31 July 2003

Michael H.

Position: Director

Appointed: 14 January 1999

Resigned: 24 April 2001

Neil C.

Position: Director

Appointed: 14 January 1999

Resigned: 13 March 2002

Peter K.

Position: Director

Appointed: 14 January 1999

Resigned: 13 March 2002

Richard W.

Position: Director

Appointed: 14 January 1999

Resigned: 24 April 2001

Gathorne G.

Position: Director

Appointed: 14 January 1999

Resigned: 13 March 2002

Marion C.

Position: Director

Appointed: 14 January 1999

Resigned: 13 March 2002

Donald R.

Position: Director

Appointed: 14 January 1999

Resigned: 13 March 2002

Graham D.

Position: Director

Appointed: 14 January 1999

Resigned: 13 March 2002

Michael H.

Position: Secretary

Appointed: 02 July 1996

Resigned: 14 January 1999

Peter N.

Position: Director

Appointed: 02 July 1996

Resigned: 13 March 2002

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1995

Resigned: 02 July 1996

Dh & B Managers Limited

Position: Nominee Director

Appointed: 07 December 1995

Resigned: 02 July 1996

Dh & B Directors Limited

Position: Nominee Director

Appointed: 07 December 1995

Resigned: 02 July 1996

Company previous names

Burginhall 870 July 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222222      
Balance Sheet
Cash Bank On Hand     2222222
Net Assets Liabilities     2222222
Cash Bank In Hand22 222      
Net Assets Liabilities Including Pension Asset Liability222222      
Reserves/Capital
Shareholder Funds222222      
Other
Number Shares Allotted 22 22222222
Par Value Share 11 11111111
Called Up Share Capital Not Paid Not Expressed As Current Asset 22         
Share Capital Allotted Called Up Paid222222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, June 2023
Free Download (2 pages)

Company search

Advertisements