This company is commonly known as Trench Lock Limited. The company was founded 8 years ago and was given the registration number 09637569. The firm's registered office is in BIRMINGHAM. You can find them at 75-76 Francis Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRENCH LOCK LIMITED |
---|---|---|
Company Number | : | 09637569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75-76 Francis Road, Edgbaston, Birmingham, B16 8SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Secretary | 12 June 2015 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 12 June 2015 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 12 June 2015 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 12 June 2015 | Active |
Mr Andrew Michael Lamb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 75-76, Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Steven Antony Ferris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75-76, Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Neil Graham Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Change person secretary company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Capital | Capital allotment shares. | Download |
2018-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-10 | Capital | Capital alter shares subdivision. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.