UKBizDB.co.uk

THE TROLL COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF

Director07 March 2019Active
Artisans' House, 7 Queensbridge, Northampton, England, NN4 7BF

Director07 March 2019Active
7, Maple Wood, Havant, Uk, PO9 3JB

Secretary23 July 2002Active
18 Swallow Close, Northampton, NN4 0QL

Secretary-Active
11 Deer Park Road, Northampton, Northants, NN3 6QD

Secretary06 December 2012Active
5 Archery Fields Bridge End, Warwick, CV34 6PQ

Secretary18 April 1996Active
7, Maple Wood, Havant, Uk, PO9 3JB

Director11 March 2002Active
11 Deer Park Road, Northampton, Northants, NN3 6QD

Director10 May 2010Active
18 Swallow Close, Northampton, NN4 0QL

Director-Active
18 Swallow Close, Northampton, NN4 0QL

Director-Active
11 Deer Park Road, Northampton, Northants, NN3 6QD

Director10 May 2010Active
5 Archery Fields Bridge End, Warwick, CV34 6PQ

Director18 April 1996Active
3 Reedhill, Northampton, NN4 9UP

Director23 July 2002Active
Sandagervej 8, Risskov, Denmark, 8240

Director18 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-10Dissolution

Dissolution application strike off company.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

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

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Accounts

Change account reference date company previous extended.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Change person secretary company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.