UKBizDB.co.uk

TRENTLO SOLUTIONS LTD

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

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.

Company Information

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:
  • 63120 - Web portals

Office Address & Contact

Registered Address:113 Ferndown Road, Solihull, West Midlands, England, B91 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Ferndown Road, Solihull, England, B91 2AX

Director01 November 2017Active
23, Woolacombe Lodge Road, Birmingham, England, B29 6PZ

Director01 November 2017Active
113, Ferndown Road, Solihull, England, B91 2AX

Director28 June 2019Active
23, Woolacombe Lodge Road, Birmingham, United Kingdom, B29 6PZ

Director07 April 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-03-30Address

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

Download
2023-02-13Address

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

Download
2022-11-02Address

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

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Persons with significant control

Change to a person with significant control.

Download
2021-04-11Officers

Change person director company with change date.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Address

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

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-08Accounts

Change account reference date company previous extended.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.