This company is commonly known as Trentlo Solutions Ltd. The company was founded 7 years ago and was given the registration number 10714290. The firm's registered office is in SOLIHULL. You can find them at 113 Ferndown Road, , Solihull, West Midlands. This company's SIC code is 63120 - Web portals.
Name | : | TRENTLO SOLUTIONS LTD |
---|---|---|
Company Number | : | 10714290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113 Ferndown Road, Solihull, West Midlands, England, B91 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Ferndown Road, Solihull, England, B91 2AX | Director | 01 November 2017 | Active |
23, Woolacombe Lodge Road, Birmingham, England, B29 6PZ | Director | 01 November 2017 | Active |
113, Ferndown Road, Solihull, England, B91 2AX | Director | 28 June 2019 | Active |
23, Woolacombe Lodge Road, Birmingham, United Kingdom, B29 6PZ | Director | 07 April 2017 | Active |
Mr Nitin Jain | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Woolacombe Lodge Road, Birmingham, England, B29 6PZ |
Nature of control | : |
|
Mr Anupam Biswas | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 23, Woolacombe Lodge Road, Birmingham, England, B29 6PZ |
Nature of control | : |
|
Mr Sulabh Jain | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 113, Ferndown Road, Solihull, England, B91 2AX |
Nature of control | : |
|
Mr Nitin Jain | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N3AX |
Nature of control | : |
|
Mrs Debasmita Sarkar Jain | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Capital | Capital allotment shares. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-11 | Officers | Change person director company with change date. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Accounts | Change account reference date company previous extended. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.