You are here: bizstats.co.uk > a-z index > T list > TU list

Tughan Trust - The BELFAST


Tughan Trust - The started in year 1961 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI005084. The Tughan Trust - The company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Belfast at Asm Chartered Accts, Glendinning House. Postal code: BT1 6DN.

There is a single director in the company at the moment - Frederick T., appointed on 16 July 2020. In addition, a secretary was appointed - Frederick T., appointed on 16 July 2020. At the moment 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.

Tughan Trust - The Address / Contact

Office Address Asm Chartered Accts, Glendinning House
Office Address2 6 Murray Street
Town Belfast
Post code BT1 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI005084
Date of Incorporation Wed, 15th Nov 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Frederick T.

Position: Director

Appointed: 16 July 2020

Frederick T.

Position: Secretary

Appointed: 16 July 2020

Roisin M.

Position: Director

Appointed: 08 July 2016

Resigned: 24 July 2020

Allen M.

Position: Secretary

Appointed: 11 May 2016

Resigned: 16 July 2020

Allen M.

Position: Director

Appointed: 11 May 2016

Resigned: 24 July 2020

Jill R.

Position: Director

Appointed: 18 May 2007

Resigned: 09 December 2015

Jill R.

Position: Secretary

Appointed: 18 May 2007

Resigned: 09 December 2015

Frederick T.

Position: Director

Appointed: 17 November 1999

Resigned: 02 January 2014

Samuel A.

Position: Secretary

Appointed: 17 November 1999

Resigned: 18 May 2007

Frederick T.

Position: Director

Appointed: 17 November 1999

Resigned: 18 January 2016

Samuel A.

Position: Director

Appointed: 17 November 1999

Resigned: 18 May 2007

Frederick T.

Position: Director

Appointed: 17 November 1998

Resigned: 04 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Frederick T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Frederick T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roisin M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Frederick T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Frederick T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roisin M.

Notified on 8 July 2016
Ceased on 24 July 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Allen M.

Notified on 11 May 2016
Ceased on 24 July 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 2nd, December 2022
Free Download (15 pages)

Company search