UKBizDB.co.uk

TRAIL COOK LTD

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

This company is commonly known as Trail Cook Ltd. The company was founded 18 years ago and was given the registration number 05597613. The firm's registered office is in RINGWOOD. You can find them at 2a Highfield Road, , Ringwood, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TRAIL COOK LTD
Company Number:05597613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:2a Highfield Road, Ringwood, England, BH24 1RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c, Fridays Court, 3-5 High Street, Ringwood, England, BH24 1AB

Secretary25 November 2005Active
1c, Fridays Court, 3-5 High Street, Ringwood, England, BH24 1AB

Director25 November 2005Active
1c, Fridays Court, 3-5 High Street, Ringwood, England, BH24 1AB

Director25 November 2005Active
1c, Fridays Court, 3-5 High Street, Ringwood, England, BH24 1AB

Director25 November 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary19 October 2005Active
83, Ducie Street, Manchester, M1 2JQ

Director30 June 2014Active
57 Seaview Close, Cowes, PO31 7UN

Director25 November 2005Active
5 Highheath, Washington, NE37 1LG

Director25 November 2005Active
Burn View 94 New Ridley Road, Stocksfield, NE43 7EF

Director25 November 2005Active
7, Highmoor Close, Corfe Mullen, Wimborne, England, BH21 3PU

Director30 June 2011Active
2a, Highfield Road, Ringwood, England, BH24 1RQ

Director25 November 2005Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director19 October 2005Active

People with Significant Control

Mr Peter Simon Ellis
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:1c, Fridays Court, Ringwood, England, BH24 1AB
Nature of 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 (6 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Address

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

Download
2022-10-20Address

Move registers to registered office company with new address.

Download
2022-10-20Address

Change sail address company with old address new address.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-06-02Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.