Founded in 2016, The Company Of Entrepreneurs Trustee, classified under reg no. 10008351 is an active company. Currently registered at Oak House GU8 6LB, Elstead the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Thursday 1st April 2021 The Company Of Entrepreneurs Trustee Ltd is no longer carrying the name The Guild Of Entrepreneurs Trustee.
The company has 4 directors, namely Stephen R., Catherine J. and Mark H. and others. Of them, Gary D. has been with the company the longest, being appointed on 20 February 2020 and Stephen R. and Catherine J. have been with the company for the least time - from 30 January 2024. As of 30 April 2024, there were 8 ex directors - Alastair K., Judy H. and others listed below. There were no ex secretaries.
Office Address | Oak House |
Office Address2 | Tanshire Park, Shackleford Road |
Town | Elstead |
Post code | GU8 6LB |
Country of origin | United Kingdom |
Registration Number | 10008351 |
Date of Incorporation | Tue, 16th Feb 2016 |
Industry | Activities of other membership organizations n.e.c. |
Industry | Other service activities not elsewhere classified |
End of financial Year | 29th February |
Company age | 8 years old |
Account next due date | Thu, 30th Nov 2023 (152 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Thu, 29th Feb 2024 (2024-02-29) |
Last confirmation statement dated | Wed, 15th Feb 2023 |
The list of persons with significant control who own or have control over the company consists of 10 names. As we discovered, there is Lars A. This PSC. The second entity in the persons with significant control register is Gary D. This PSC . Moving on, there is Judy H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .
Lars A.
Notified on | 24 November 2017 |
Nature of control: |
right to appoint and remove directors |
Gary D.
Notified on | 20 February 2020 |
Nature of control: |
right to appoint and remove directors |
Judy H.
Notified on | 21 February 2019 |
Nature of control: |
right to appoint and remove directors |
Neil P.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Mark H.
Notified on | 18 February 2021 |
Nature of control: |
right to appoint and remove directors |
Alastair K.
Notified on | 14 October 2021 |
Nature of control: |
right to appoint and remove directors |
Richard L.
Notified on | 24 November 2016 |
Ceased on | 14 October 2021 |
Nature of control: |
right to appoint and remove directors |
Peter H.
Notified on | 24 November 2016 |
Ceased on | 18 February 2021 |
Nature of control: |
right to appoint and remove directors |
Lee R.
Notified on | 6 April 2016 |
Ceased on | 20 February 2020 |
Nature of control: |
right to appoint and remove directors |
Catherine J.
Notified on | 6 April 2016 |
Ceased on | 24 November 2017 |
Nature of control: |
right to appoint and remove directors |
The Guild Of Entrepreneurs Trustee | April 1, 2021 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Net Worth | 16 075 | ||||||
Balance Sheet | |||||||
Current Assets | 16 070 | 27 162 | 39 286 | ||||
Net Assets Liabilities | 16 075 | 27 167 | 39 292 | 6 | 6 | 6 | 6 |
Net Assets Liabilities Including Pension Asset Liability | 16 075 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 5 | ||||||
Profit Loss Account Reserve | 16 070 | ||||||
Shareholder Funds | 16 075 | ||||||
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 5 | 5 | 6 | 6 | 6 | 6 | 6 |
Net Current Assets Liabilities | 16 070 | 27 162 | 39 286 | ||||
Number Shares Allotted | 6 | 6 | 6 | 6 | |||
Par Value Share | 1 | 1 | 1 | 1 | |||
Total Assets Less Current Liabilities | 16 075 | 27 167 | 39 292 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Drapers' Hall Throgmorton Avenue London EC2N 2DQ on Tuesday 30th January 2024 filed on: 30th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy