UKBizDB.co.uk

TRILOAD CAPITAL LTD.

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

This company is commonly known as Triload Capital Ltd.. The company was founded 12 years ago and was given the registration number 07945821. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, Lancashire. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:TRILOAD CAPITAL LTD.
Company Number:07945821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2012
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account
  • 70221 - Financial management

Office Address & Contact

Registered Address:2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Naceradecka 2588, Praha 9, 19016, Czech Republic,

Director20 April 2018Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL

Secretary10 February 2012Active
67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary14 April 2016Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, DY9 8EL

Director01 May 2014Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, DY9 8EL

Director21 December 2015Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, DY9 8EL

Director20 July 2014Active
47 Botanic Avenue, Belfast, Northern Ireland, United Kingdom, BT7 1JJ

Director20 April 2018Active
47, Botanic Avenue, Belfast, United Kingdom, BT7 1JJ

Director12 April 2018Active
47, Botanic Avenue, Belfast, United Kingdom, BT7 1JJ

Director09 August 2017Active
Audina Treuhand, Landstrasse 37, PO BOX 128, Vaduz, Liechtenstein, L9490

Director31 August 2016Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL

Director10 February 2012Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director16 October 2015Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director16 October 2015Active
Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, DY9 8EL

Director16 October 2015Active
Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW

Director14 April 2016Active

People with Significant Control

Daniel Krivanek
Notified on:20 April 2018
Status:Active
Date of birth:March 1973
Nationality:Czech
Country of residence:Czech Republic
Address:Naceradecka 2588, Praha 9, 19016, Czech Republic,
Nature of control:
  • Right to appoint and remove directors
Robert Krejci
Notified on:14 September 2016
Status:Active
Date of birth:December 1972
Nationality:Czech
Country of residence:Czech Republic
Address:Studentska 2580, Melnik, 27601, Czech Republic,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-22Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-15Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-09Insolvency

Liquidation compulsory winding up progress report.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-11-06Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Insolvency

Liquidation compulsory winding up order.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Resolution

Resolution.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.