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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 15 October 2010 | Active |
Hunters Lodge, New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD | Director | 15 October 2010 | Active |
Hunters Lodge, New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD | Director | 01 April 2019 | Active |
Hunters Lodge, New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD | Director | 15 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-29 | Capital | Capital allotment shares. | Download |
2019-04-29 | Capital | Capital name of class of shares. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.