Warning: file_put_contents(c/58b14080b96d69b0f1b15e70f3c37909.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trench Lock Limited, B16 8SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRENCH LOCK LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:75-76 Francis Road, Edgbaston, Birmingham, B16 8SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary12 June 2015Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director12 June 2015Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director12 June 2015Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director12 June 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Change person secretary company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Address

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

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Capital

Capital allotment shares.

Download
2018-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Capital

Capital alter shares subdivision.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.