UKBizDB.co.uk

CHRISTOPHER TRIGG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Trigg Limited. The company was founded 51 years ago and was given the registration number 01118999. The firm's registered office is in RICKMANSWORTH. You can find them at 1 Norfolk Court, Norfolk Road, Rickmansworth, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CHRISTOPHER TRIGG LIMITED
Company Number:01118999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Norfolk Court, Norfolk Road, Rickmansworth, Hertfordshire, WD3 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary03 January 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director03 January 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director03 January 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 December 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 December 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director10 November 1998Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary21 February 2007Active
2 Harewood, Chorleywood Road, Rickmansworth, WD3 4EZ

Secretary-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director-Active
2 Harewood, Chorleywood Road, Rickmansworth, WD3 4EZ

Director-Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher George Trigg
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:1 Norfolk Court, Norfolk Road, Rickmansworth, England, WD3 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Trigg
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:1 Norfolk Court, Norfolk Road, Rickmansworth, England, WD3 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Accounts

Change account reference date company current extended.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2023-01-02Capital

Capital allotment shares.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2021-03-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.