UKBizDB.co.uk

TRILOGY LEISURE LIMITED

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

This company is commonly known as Trilogy Leisure Limited. The company was founded 10 years ago and was given the registration number 09043061. The firm's registered office is in STOKE-ON-TRENT. You can find them at 36 Bowlers Close, , Stoke-on-trent, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TRILOGY LEISURE LIMITED
Company Number:09043061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:36 Bowlers Close, Stoke-on-trent, England, ST6 3LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Bowlers Close, Festival Heights, Stoke On Trent, England, ST6 3LR

Director13 December 2016Active
36 Bowlers Close, Festival Heights, Stoke On Trent, England, ST6 3LR

Director01 November 2023Active
36 Bowlers Close, Festival Heights, Stoke On Trent, England, ST6 3LR

Director13 December 2016Active
36, Bowlers Close, Stoke-On-Trent, England, ST6 3LR

Director18 March 2016Active
8, Stockwood Road, Seabridge, Newcastle Under Lyme, United Kingdom, ST5 3JY

Director16 May 2014Active
8, Long Meadow, Newcastle, England, ST5 4HY

Director16 May 2014Active

People with Significant Control

Mr Dominic Mathew Gratty
Notified on:13 December 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:36 Bowlers Close, Festival Heights, Stoke On Trent, England, ST6 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carl Robert Gratty
Notified on:13 December 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:36, Bowlers Close, Stoke-On-Trent, England, ST6 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Brian Richardson
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:8 Long Meadow, Newcastle, England, ST5 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Terry
Notified on:30 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:8 Long Meadow, Newcastle, England, ST5 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-12-19Address

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

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.