UKBizDB.co.uk

TRILINE (2014) LIMITED

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

This company is commonly known as Triline (2014) Limited. The company was founded 10 years ago and was given the registration number 08951557. The firm's registered office is in HUDDERSFIELD. You can find them at Clayfield Works London Road, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRILINE (2014) LIMITED
Company Number:08951557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Clayfield Works London Road, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayfield Works London Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5BG

Director22 April 2014Active
Clayfield Works, London Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5BG

Director14 April 2014Active
Clayfield Works, London Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5BG

Director14 April 2014Active
Clayfield Works, London Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5BG

Director21 March 2014Active

People with Significant Control

Triline (2020) Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Clayfield Works, Clay Lane, Huddersfield, England, HD7 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Douglas Garry Fearnside
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Clayfield Works, London Road, Huddersfield, HD7 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Walsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Clayfield Works, London Road, Huddersfield, HD7 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Oldroyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Clayfield Works, London Road, Huddersfield, HD7 5BG
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 (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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-19Dissolution

Dissolution application strike off company.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.