UKBizDB.co.uk

EX TRL LIMITED

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

This company is commonly known as Ex Trl Limited. The company was founded 20 years ago and was given the registration number 04835255. The firm's registered office is in BATH. You can find them at Quay House, The Ambury, Bath, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EX TRL LIMITED
Company Number:04835255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Quay House, The Ambury, Bath, England, BA1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay House, The Ambury, Bath, England, BA1 1UA

Director27 September 2018Active
Green Shadows, Hancocks Mount, Ascot, SL5 9PQ

Secretary17 July 2003Active
Green Shadows, Hancocks Mount, Ascot, SL5 9PQ

Secretary30 July 2005Active
225, Liberty Street, New York City, Usa, 10281

Secretary01 January 2008Active
13 Ranelagh Road, Redhill, RH1 6BJ

Secretary19 October 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary17 July 2003Active
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS

Director19 October 2007Active
20 Church Tavern Road, South Salem, New York, Usa,

Director01 January 2008Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director02 October 2013Active
Green Shadows, Hancocks Mount, Ascot, SL5 9PQ

Director17 July 2003Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director07 November 2016Active
3 Ealing Court Mansions, St Marys Road Ealing, London, W5 5EY

Director17 July 2003Active
401 Alaska Building 61 Grange Road, London, SE1 3BB

Director19 October 2007Active
1, Whitehouse Farm Oast, School Lane, Higham, England, ME3 7JH

Director03 May 2013Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director13 October 2014Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director14 July 2014Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director18 March 2014Active
15 Lansdowne Road, London, SW20 8AN

Director01 January 2009Active
Haltwhistle, Station Road, Goudhurst, TN17 1HA

Director19 October 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director17 July 2003Active

People with Significant Control

Future Plc
Notified on:20 April 2020
Status:Active
Country of residence:United Kingdom
Address:Quay House, The Ambury, Bath, United Kingdom, BA1 1UA
Nature of control:
  • Significant influence or control
Sapphire Topco Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:161, Marsh Wall, London, United Kingdom, E14 9AP
Nature of control:
  • Significant influence or control
Ti Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-08-18Address

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

Download
2020-08-17Accounts

Change account reference date company current shortened.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Resolution

Resolution.

Download
2020-06-05Change of name

Change of name notice.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-11Other

Legacy.

Download
2019-10-11Other

Legacy.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.