UKBizDB.co.uk

TRELLIS HOLDCO LIMITED

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

This company is commonly known as Trellis Holdco Limited. The company was founded 12 years ago and was given the registration number 07942904. The firm's registered office is in BRENTFORD. You can find them at Wyevale Garden Centres, Gw Business Centre (gw1) Second Floor, Room 2-3, Great West House, Great West Road, Brentford, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRELLIS HOLDCO LIMITED
Company Number:07942904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Wyevale Garden Centres, Gw Business Centre (gw1) Second Floor, Room 2-3, Great West House, Great West Road, Brentford, Middlesex, England, TW8 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director19 April 2021Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary24 August 2016Active
Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Secretary01 February 2018Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary19 October 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary11 February 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director19 November 2012Active
Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Director14 June 2017Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director30 June 2020Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 August 2016Active
The Garden Centre Group, Syon Park, Brentford, United Kingdom, TW8 8JF

Director24 April 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 April 2016Active
Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Director18 August 2016Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active
Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Director04 March 2020Active
The Garden Centre Group, Syon Park, Brentford, United Kingdom, TW8 8JF

Director24 April 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director10 March 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director19 October 2012Active
The Garden Centre Group, Syon Park, Brentford, United Kingdom, TW8 8JF

Director24 April 2012Active
The Garden Centre Group, Syon Park, Brentford, United Kingdom, TW8 8JF

Director24 April 2012Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director08 July 2015Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 August 2016Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active

People with Significant Control

Wyevale Garden Centres Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved liquidation.

Download
2023-06-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Address

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

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-27Address

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

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-06-11Gazette

Gazette filings brought up to date.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Change account reference date company current extended.

Download
2020-05-18Capital

Legacy.

Download
2020-05-18Capital

Capital statement capital company with date currency figure.

Download
2020-05-18Insolvency

Legacy.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.