UKBizDB.co.uk

TRIGG HOLDINGS LIMITED

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

This company is commonly known as Trigg Holdings Limited. The company was founded 13 years ago and was given the registration number 07409698. The firm's registered office is in KIDDERMINSTER. You can find them at Hunters Lodge New Wood Lane, Blakedown, Kidderminster, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRIGG HOLDINGS LIMITED
Company Number:07409698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hunters Lodge New Wood Lane, Blakedown, Kidderminster, Worcestershire, United Kingdom, DY10 3LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary15 October 2010Active
Hunters Lodge, New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD

Director15 October 2010Active
Hunters Lodge, New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD

Director01 April 2019Active
Hunters Lodge, New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD

Director15 October 2010Active

People with Significant Control

Mrs Samantha Trigg
Notified on:10 October 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Tudor House, 3 New Wood Lane, Kidderminster, England, DY10 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Robert Trigg
Notified on:10 October 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Tudor House, 3 New Wood Lane, Kidderminster, England, DY10 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Trigg
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Tudor House, 3 New Wood Lane, Kidderminster, England, DY10 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Trigg
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Tudor House, 3 New Wood Lane, Kidderminster, England, DY10 3LD
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 (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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-29Capital

Capital name of class of shares.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-22Address

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

Download

Copyright © 2024. All rights reserved.