UKBizDB.co.uk

TRIAL ENTERPRISE LTD

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

This company is commonly known as Trial Enterprise Ltd. The company was founded 5 years ago and was given the registration number 11616164. The firm's registered office is in HAYES. You can find them at 67 Eton Road, , Hayes, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:TRIAL ENTERPRISE LTD
Company Number:11616164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:67 Eton Road, Hayes, England, UB3 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, North Road, Southall, England, UB1 2JQ

Director31 August 2022Active
67, Eton Road, Hayes, England, UB3 5HT

Director07 October 2020Active
67, Eton Road, Hayes, England, UB3 5HT

Director12 August 2022Active
10, Frogmore Avenue, Hayes, England, UB4 8AP

Director08 October 2021Active
67, Eton Road, Hayes, England, UB3 5HT

Director10 October 2018Active
10, Frogmore Avenue, Hayes, England, UB4 8AP

Director12 August 2022Active

People with Significant Control

Mr Sarabjeet Singh
Notified on:31 August 2022
Status:Active
Date of birth:August 1994
Nationality:Indian
Country of residence:England
Address:3, North Road, Southall, England, UB1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amandeep Singh
Notified on:08 October 2021
Status:Active
Date of birth:August 1982
Nationality:Indian
Country of residence:England
Address:3, North Road, Southall, England, UB1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jagjit Singh Sidhu
Notified on:07 October 2020
Status:Active
Date of birth:June 1984
Nationality:Indian
Country of residence:England
Address:10, Frogmore Avenue, Hayes, England, UB4 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amandeep Singh
Notified on:10 October 2018
Status:Active
Date of birth:August 1982
Nationality:Indian
Country of residence:England
Address:67, Eton Road, Hayes, England, UB3 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Address

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

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.