UKBizDB.co.uk

ISLINGTON TROWBRIDGE LIMITED

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

This company is commonly known as Islington Trowbridge Limited. The company was founded 45 years ago and was given the registration number 01423648. The firm's registered office is in TROWBRIDGE. You can find them at Trowbridge Motor Park, Canal Road, Trowbridge, Wiltshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ISLINGTON TROWBRIDGE LIMITED
Company Number:01423648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Trowbridge Motor Park, Canal Road, Trowbridge, Wiltshire, BA14 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trowbridge Motor Park, Canal Road, Trowbridge, BA14 8RL

Secretary05 May 2020Active
Trowbridge Motor Park, Canal Road, Trowbridge, BA14 8RL

Director01 January 2005Active
Trowbridge Motor Park, Canal Road, Trowbridge, England, BA14 8RL

Director01 January 2001Active
Trowbridge Motor Park, Canal Road, Trowbridge, BA14 8RL

Director01 August 1997Active
Trowbridge Motor Park, Canal Road, Trowbridge, BA14 8RL

Director01 August 1997Active
Trowbridge Motor Park, Canal Road, Trowbridge, BA14 8RL

Director01 September 2014Active
23 Waterworks Road, Trowbridge, BA14 0AL

Secretary-Active
25 Rotherstone, Devizes, SN10 2DD

Secretary20 July 1992Active
47 Murhill, Limpley Stoke, Bath, BA3 6HG

Director-Active
Paddocks End, Tytherington, Frome, BA11 5BN

Director-Active
25 Rotherstone, Devizes, SN10 2DD

Director01 September 2000Active
22 Leafield Place, Trowbridge, BA14 9TH

Director-Active
Coombe Hay Manor, Coombe Hay, Bath,

Director-Active
Stradling House, Combe Hay, Bath, BA2 7EG

Director-Active
13 Queen Square, Bath, BA1 2HJ

Director25 November 1997Active

People with Significant Control

Dr Roderick Donald Timbrell-Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Trowbridge Motor Park, Canal Road, Trowbridge, BA14 8RL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.