This company is commonly known as The Troll Company Limited. The company was founded 34 years ago and was given the registration number 02433960. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE TROLL COMPANY LIMITED |
---|---|---|
Company Number | : | 02433960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1989 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF | Director | 07 March 2019 | Active |
Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF | Director | 07 March 2019 | Active |
7, Maple Wood, Havant, Uk, PO9 3JB | Secretary | 23 July 2002 | Active |
18 Swallow Close, Northampton, NN4 0QL | Secretary | - | Active |
11 Deer Park Road, Northampton, Northants, NN3 6QD | Secretary | 06 December 2012 | Active |
5 Archery Fields Bridge End, Warwick, CV34 6PQ | Secretary | 18 April 1996 | Active |
7, Maple Wood, Havant, Uk, PO9 3JB | Director | 11 March 2002 | Active |
11 Deer Park Road, Northampton, Northants, NN3 6QD | Director | 10 May 2010 | Active |
18 Swallow Close, Northampton, NN4 0QL | Director | - | Active |
18 Swallow Close, Northampton, NN4 0QL | Director | - | Active |
11 Deer Park Road, Northampton, Northants, NN3 6QD | Director | 10 May 2010 | Active |
5 Archery Fields Bridge End, Warwick, CV34 6PQ | Director | 18 April 1996 | Active |
3 Reedhill, Northampton, NN4 9UP | Director | 23 July 2002 | Active |
Sandagervej 8, Risskov, Denmark, 8240 | Director | 18 April 1996 | Active |
Northampton Footwear Distributors Limited | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF |
Nature of control | : |
|
Mr Kai Ludvig Hawaleschka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | Danish |
Address | : | 11 Deer Park Road, Northants, NN3 6QD |
Nature of control | : |
|
Mrs Hanne Dorte Hawaleschka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | Danish |
Address | : | 11 Deer Park Road, Northants, NN3 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-10 | Dissolution | Dissolution application strike off company. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Accounts | Change account reference date company previous extended. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Change person secretary company with change date. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-11-07 | Officers | Change person secretary company with change date. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.