This company is commonly known as Trigger Happy Uk Ltd. The company was founded 6 years ago and was given the registration number 11238284. The firm's registered office is in STOCKPORT. You can find them at 6 Jennings Court 1 Derby Range, Heaton Moor, Stockport, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | TRIGGER HAPPY UK LTD |
---|---|---|
Company Number | : | 11238284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Jennings Court 1 Derby Range, Heaton Moor, Stockport, Cheshire, United Kingdom, SK4 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Dean Head, Todmorden Road, Littleborough, England, OL15 9LZ | Director | 06 March 2018 | Active |
87, Rowanswood Drive, Godley, Hyde, England, SK14 3SA | Director | 06 March 2018 | Active |
Mr Philip Kenneth Hale | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, Dean Head, Littleborough, England, OL15 9LZ |
Nature of control | : |
|
Mr Mark Jonathan Rushton | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87, Rowanswood Drive, Hyde, England, SK14 3SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Insolvency | Liquidation disclaimer notice. | Download |
2023-06-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.