Warning: file_put_contents(c/0f3f2d4af8b0f0ad48465ef87e0a44c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2def34857bb56fb5aaeece3363a256e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trigger Stuff C.i.c., G42 8LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIGGER STUFF C.I.C.

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

This company is commonly known as Trigger Stuff C.i.c.. The company was founded 13 years ago and was given the registration number SC395174. The firm's registered office is in GLASGOW. You can find them at 17 Westmorland Street South Side Studios, 17 Westmorland Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRIGGER STUFF C.I.C.
Company Number:SC395174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Westmorland Street South Side Studios, 17 Westmorland Street, Glasgow, Scotland, G42 8LL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director08 December 2020Active
26, May Lane, Kings Heath, Birmingham, England, B14 4AA

Director31 March 2023Active
89, Sandling Avenue, Bristol, England, BS7 0HS

Director01 February 2023Active
Unit 1.1 Streamline Building, 431-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director19 November 2019Active
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director01 July 2019Active
56, Gilbert Road, Kingswood, Bristol, England, BS15 1RH

Director14 June 2023Active
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director01 July 2019Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary10 March 2011Active
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director10 March 2011Active
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director10 March 2022Active
35, Upper Cranbrook Road, Bristol, England, BS6 7UR

Director19 November 2019Active
3/2, 236 Langside Road, Glasgow, United Kingdom, G42 8XN

Director10 March 2011Active
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director01 July 2019Active
Unit 1.1 Streamline Building, 436-441 Paintworks, Arnos Vale, Bristol, England, BS4 3AS

Director08 December 2020Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director10 March 2011Active
Bonney’S Cottage, Lower Trebullett, Launceston, England, PL15 9QE

Director01 December 2022Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director10 March 2011Active

People with Significant Control

Mrs Anjinder Kaur Bual
Notified on:11 April 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Rickford Farm, Rickford Rise, Bristol, England, BS40 7AJ
Nature of control:
  • Significant influence or control
Miss Natalie Jane Adams
Notified on:11 April 2023
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:37, Beech Road, Winscombe, England, BS25 1SA
Nature of control:
  • Significant influence or control
Trigger Productions Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:The Old Post Office, High Street, Bristol, England, BS40 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anjinder Kaur Bual
Notified on:08 September 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 1.1 Streamline Building, 436 - 441 Paintworks, Bristol, England, BS4 3AS
Nature of control:
  • Significant influence or control
Mrs Anjinder Kaur Bual
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:217, Luckwell Road, Bristol, England, BS3 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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)

Copyright © 2024. All rights reserved.