UKBizDB.co.uk

TREXMILE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Mason Way, Hoyland, Barnsley, England, S74 9TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Mason Way, Hoyland, Barnsley, England, S74 9TG

Director23 January 2017Active
3, Mason Way, Hoyland, Barnsley, England, S74 9TG

Director23 January 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director26 September 2016Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director09 November 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-27Dissolution

Dissolution application strike off company.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Change account reference date company current extended.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Change account reference date company previous shortened.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Address

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

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Capital

Capital allotment shares.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-09Address

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

Download

Copyright © 2024. All rights reserved.