UKBizDB.co.uk

TRIGO TRAINING AND DEVELOPMENT LIMITED

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

This company is commonly known as Trigo Training And Development Limited. The company was founded 9 years ago and was given the registration number 09255279. The firm's registered office is in SOLIHULL. You can find them at Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRIGO TRAINING AND DEVELOPMENT LIMITED
Company Number:09255279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenadier House, 1625 Warwick Road, Knowle, Solihull, B93 9LF

Director24 November 2017Active
Grenadier House, 1625 Warwick Road, Knowle, Solihull, B93 9LF

Director24 November 2017Active
Grenadier House, 1625 Warwick Road, Knowle, Solihull, B93 9LF

Director24 November 2017Active
Grenadier House, 1625 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Director08 October 2014Active
Grenadier House, 1625 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Director08 October 2014Active

People with Significant Control

Bridge Corporate Investments Ltd
Notified on:25 November 2017
Status:Active
Country of residence:England
Address:Grenadier House, 1625 Warwick Road, Solihull, England, B93 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Trigo Western Europe
Notified on:24 November 2017
Status:Active
Country of residence:France
Address:4, Avenue Pablo Picasso, Nanterre, France, 92000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Bridge Corporate Investments Ltd
Notified on:26 January 2017
Status:Active
Country of residence:England
Address:Grenadier House, 1625 Warwick Road, Solihull, England, B93 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Endley
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Grenadier House, 1625 Warwick Road, Solihull, England, B93 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Resolution

Resolution.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.