UKBizDB.co.uk

TRIG ENGINEERING LIMITED

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

This company is commonly known as Trig Engineering Limited. The company was founded 59 years ago and was given the registration number 00845737. The firm's registered office is in TONYREFAIL. You can find them at Ensinger Wilfried Way, Parc Eirin, Tonyrefail, Rhondda Cynon Taff. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TRIG ENGINEERING LIMITED
Company Number:00845737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Ensinger Wilfried Way, Parc Eirin, Tonyrefail, Rhondda Cynon Taff, CF39 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ensinger Wilfried Way, Parc Eirin, Tonyrefail, Rhondda Cynon Taff, United Kingdom, CF39 8JQ

Director01 April 2021Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director03 May 2013Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director15 April 2014Active
Ensinger Wilfried Way, Parc Eirin, Tonyrefail, Rhondda Cynon Taff, United Kingdom, CF39 8JQ

Director01 April 2021Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director14 December 2006Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Secretary09 September 2010Active
17, Arthur Street, Cadoxton, Barry, CF63 2RB

Secretary23 April 2008Active
34 Jestyn Close, Cardiff, CF5 4UR

Secretary05 May 1995Active
12 St Marys Close, Briton Ferry, Neath, SA11 2JU

Secretary30 September 1994Active
5 Ruperra Close, Bridge Road, Old St. Mellons, Cardiff, CF3 6HX

Secretary30 June 2007Active
10 Coed Cae, Rassau, Ebbw Vale, NP3 5TP

Secretary15 April 1997Active
Shovel Cottage Shovel Drive, North Petherton, Bridgwater,

Secretary-Active
Karl Orff Weg 44, Herrenberg, Germany, 71083

Director30 September 1994Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director23 October 2007Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director14 December 2006Active
Buttenwegle 41, Rottenburg, Germany, D72108

Director30 September 1994Active
5 Ruperra Close, Bridge Road, Old St. Mellons, Cardiff, CF3 6HX

Director30 September 1994Active
Shovel Cottage Shovel Drive, North Petherton, Bridgwater,

Director-Active
Shovel Cottage Shovel Drive, North Petherton, Bridgwater,

Director-Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director23 October 2007Active
Middle Lodge Clement Stone, Wick, Cowbridge, CF71 7PZ

Director30 March 2007Active
77 Roman Lane, Durleigh, Bridgwater, TA6

Director-Active
77 Roman Lane, Durleigh, Bridgwater, TA6

Director-Active
134 Wembdon Hill, Bridgwater, TA6 7QB

Director-Active
Ensinger, Wilfried Way, Parc Eirin, Tonyrefail, CF39 8JQ

Director03 May 2013Active

People with Significant Control

Klaus Ensinger
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:German
Country of residence:Germany
Address:Marksuhler Ring 32, G Ufelden, Germany, D-71126
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-01-05Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type small.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.