Trustmark (2005) Limited BASINGSTOKE


Founded in 2005, Trustmark (2005), classified under reg no. 05480144 is an active company. Currently registered at Arena Business Centre The Square RG21 4EB, Basingstoke the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 8 directors, namely Emma H., Christopher P. and Brian G. and others. Of them, Simon A. has been with the company the longest, being appointed on 21 October 2015 and Emma H. has been with the company for the least time - from 1 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 27 April 2009.

Trustmark (2005) Limited Address / Contact

Office Address Arena Business Centre The Square
Office Address2 Basing View
Town Basingstoke
Post code RG21 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05480144
Date of Incorporation Tue, 14th Jun 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Emma H.

Position: Director

Appointed: 01 October 2023

Christopher P.

Position: Director

Appointed: 20 May 2022

Brian G.

Position: Director

Appointed: 23 July 2021

Matthew T.

Position: Director

Appointed: 18 September 2020

Richard S.

Position: Director

Appointed: 26 September 2018

Lynn D.

Position: Director

Appointed: 26 September 2018

David O.

Position: Director

Appointed: 26 September 2018

Simon A.

Position: Director

Appointed: 21 October 2015

Howard P.

Position: Director

Appointed: 11 February 2019

Resigned: 10 February 2020

Emma M.

Position: Director

Appointed: 26 September 2018

Resigned: 30 January 2019

Anna S.

Position: Director

Appointed: 26 September 2018

Resigned: 10 February 2020

Julie H.

Position: Director

Appointed: 26 September 2018

Resigned: 10 February 2020

Stephen H.

Position: Director

Appointed: 26 September 2018

Resigned: 20 February 2019

Ranil J.

Position: Director

Appointed: 26 September 2018

Resigned: 05 August 2020

Stephen H.

Position: Director

Appointed: 15 March 2018

Resigned: 25 September 2018

Michael W.

Position: Director

Appointed: 13 July 2017

Resigned: 25 September 2018

Peter S.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2018

Jonathan V.

Position: Director

Appointed: 09 September 2015

Resigned: 25 September 2018

Carol B.

Position: Director

Appointed: 08 September 2015

Resigned: 25 September 2018

Sukhvinder K.

Position: Director

Appointed: 11 July 2013

Resigned: 09 September 2015

Stephen H.

Position: Director

Appointed: 11 July 2013

Resigned: 13 July 2017

Sarah H.

Position: Director

Appointed: 11 July 2013

Resigned: 09 September 2015

Emma M.

Position: Director

Appointed: 29 October 2012

Resigned: 03 August 2015

Mary M.

Position: Director

Appointed: 01 January 2011

Resigned: 13 July 2017

Paul R.

Position: Director

Appointed: 01 October 2009

Resigned: 25 September 2018

Alan S.

Position: Director

Appointed: 26 May 2009

Resigned: 13 July 2017

Gary S.

Position: Director

Appointed: 26 May 2009

Resigned: 11 July 2013

Christopher B.

Position: Secretary

Appointed: 31 October 2008

Resigned: 27 April 2009

Brian Y.

Position: Director

Appointed: 01 July 2008

Resigned: 28 February 2013

Stephen P.

Position: Director

Appointed: 01 July 2008

Resigned: 11 July 2013

Richard D.

Position: Director

Appointed: 15 January 2008

Resigned: 31 January 2011

Deep S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2009

Sharon D.

Position: Director

Appointed: 10 January 2007

Resigned: 31 July 2009

Frank B.

Position: Director

Appointed: 29 November 2006

Resigned: 11 July 2013

Stephen H.

Position: Director

Appointed: 18 May 2006

Resigned: 26 May 2009

Linda P.

Position: Director

Appointed: 04 April 2006

Resigned: 31 January 2011

Ian L.

Position: Director

Appointed: 01 September 2005

Resigned: 31 March 2008

Paul R.

Position: Director

Appointed: 15 July 2005

Resigned: 30 June 2008

Robert H.

Position: Director

Appointed: 15 June 2005

Resigned: 18 May 2006

Ian C.

Position: Director

Appointed: 15 June 2005

Resigned: 01 June 2010

Ian D.

Position: Director

Appointed: 15 June 2005

Resigned: 15 November 2006

Dan B.

Position: Director

Appointed: 14 June 2005

Resigned: 23 September 2005

Chartered Institute Of Building

Position: Corporate Secretary

Appointed: 14 June 2005

Resigned: 31 October 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Simon A. The abovementioned PSC has significiant influence or control over the company,.

Simon A.

Notified on 21 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 28470 21453 044685 036136 279740 2302 390 8772 122 722
Current Assets116 345165 44793 456753 873273 481891 1582 527 7832 883 250
Debtors98 06195 23340 41268 837137 202150 928136 906760 528
Net Assets Liabilities21 34776 59956 205-848 108-1 524 640-1 251 624911 6701 118 722
Other Debtors33 9779 348 10 7004 558106 47677 785667 259
Property Plant Equipment34 20830 00738 57538 78830 74798 267273 655185 124
Other
Accumulated Depreciation Impairment Property Plant Equipment10 22519 39211 58620 76030 50342 26686 48199 367
Average Number Employees During Period 9799133147
Creditors22 64416 67930 7981 703 2031 695 6091 680 000560 0001 310 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 292    55 805
Disposals Property Plant Equipment  36 812   97895 813
Finance Lease Liabilities Present Value Total22 64416 67930 79823 20315 609   
Fixed Assets  38 575210 762735 836738 1811 188 4372 285 010
Increase From Depreciation Charge For Year Property Plant Equipment 9 1676 4869 1749 74311 76344 21568 691
Intangible Assets   171 974705 089639 839748 2072 099 811
Intangible Assets Gross Cost   171 974705 089905 4391 388 4892 981 040
Net Current Assets Liabilities9 78363 27148 428644 333-564 867-309 805305 856143 712
Other Creditors21 2137 8336 9001 680 0001 680 0001 680 000560 0001 310 000
Other Taxation Social Security Payable17 78331 56813 27918 77718 811123 757372 484283 975
Property Plant Equipment Gross Cost44 43349 39950 16159 54861 250140 533360 136284 491
Total Additions Including From Business Combinations Intangible Assets   171 974533 115200 350316 5501 592 551
Total Additions Including From Business Combinations Property Plant Equipment 4 96637 5749 3871 70279 283220 58120 168
Total Assets Less Current Liabilities43 99193 27887 003855 095170 969428 3761 494 2932 428 722
Trade Creditors Trade Payables60 00655 21517 25445 9577 91157 33236 958312 989
Trade Debtors Trade Receivables64 08485 88540 41238 29540 35844 45259 12193 269
Accrued Liabilities   37 21180 916   
Accrued Liabilities Deferred Income    523 115   
Accumulated Amortisation Impairment Intangible Assets     265 600473 782881 229
Corporation Tax Recoverable    85 975   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 00097 96114 21417 450
Increase From Amortisation Charge For Year Intangible Assets     265 600208 182407 447
Investment Property      166 500 
Investments Fixed Assets     757575
Investments In Group Undertakings     757575
Prepayments Accrued Income   12 1004 079   
Profit Loss    -676 532   
Provisions For Liabilities Balance Sheet Subtotal      22 623 
Recoverable Value-added Tax   7 7422 232   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 17th, November 2023
Free Download (21 pages)

Company search

Advertisements