This company is commonly known as Trexmile Limited. The company was founded 7 years ago and was given the registration number 10393254. The firm's registered office is in BARNSLEY. You can find them at 3 Mason Way, Hoyland, Barnsley, . This company's SIC code is 41100 - Development of building projects.
Name | : | TREXMILE LIMITED |
---|---|---|
Company Number | : | 10393254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2016 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Mason Way, Hoyland, Barnsley, England, S74 9TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Mason Way, Hoyland, Barnsley, England, S74 9TG | Director | 23 January 2017 | Active |
3, Mason Way, Hoyland, Barnsley, England, S74 9TG | Director | 23 January 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 26 September 2016 | Active |
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 09 November 2016 | Active |
Mr Ciaran John Donnelly | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Mason Way, Barnsley, England, S74 9TG |
Nature of control | : |
|
Mrs Claire Joanne Donnelly | ||
Notified on | : | 23 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Mason Way, Barnsley, England, S74 9TG |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-10-27 | Dissolution | Dissolution application strike off company. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Change account reference date company current extended. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Capital | Capital allotment shares. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.