Warning: file_put_contents(c/180d2ef0b17de0f401b90367bca04ef9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Trailhead Active Snacks Limited, SY21 8JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAILHEAD ACTIVE SNACKS LIMITED

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

This company is commonly known as Trailhead Active Snacks Limited. The company was founded 8 years ago and was given the registration number 10166046. The firm's registered office is in WELSHPOOL. You can find them at Ty Cambrian Unit 10, Offas Dyke Business Park, Fisher Road, Welshpool, Powys. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRAILHEAD ACTIVE SNACKS LIMITED
Company Number:10166046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ty Cambrian Unit 10, Offas Dyke Business Park, Fisher Road, Welshpool, Powys, Wales, SY21 8JF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Cambrian, Unit 10, Offas Dyke Business Park, Fisher Road, Welshpool, United Kingdom, ST21 8JF

Director14 September 2018Active
Ty Cambrian, Unit 10, Offas Dyke Business Park, Fisher Road, Welshpool, Wales, SY21 8JF

Director14 September 2018Active
Unit 1, Malt House, Buttington, Welshpool, United Kingdom, SY21 8SR

Director06 May 2016Active
Unit 1, Malt House, Buttington, Welshpool, United Kingdom, SY21 8SR

Director06 May 2016Active

People with Significant Control

Mr David Arwyn Watkins
Notified on:17 September 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Wales
Address:Ty Cambrian, Unit 10, Offas Dyke Business Park, Welshpool, Wales, SY21 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Peter Howard
Notified on:06 May 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Malt House, Buttington, Welshpool, United Kingdom, SY21 8SR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2019-12-20Miscellaneous

Legacy.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Change account reference date company current extended.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Address

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

Download
2018-09-16Officers

Appoint person director company with name date.

Download
2018-09-16Officers

Appoint person director company with name date.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-09-16Officers

Termination director company with name termination date.

Download
2018-09-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.