UKBizDB.co.uk

TRILOGY ROOFING LIMITED

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

This company is commonly known as Trilogy Roofing Limited. The company was founded 13 years ago and was given the registration number 07420017. The firm's registered office is in BRIERLEY HILL. You can find them at F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TRILOGY ROOFING LIMITED
Company Number:07420017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, England, DY5 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU

Director17 September 2020Active
13, Selkirk Close, West Bromwich, England, B71 1BH

Secretary27 October 2010Active
13, Selkirk Close, West Bromwich, England, B71 1BH

Director27 October 2010Active

People with Significant Control

Trilogy Roofing Holding Ltd
Notified on:18 January 2023
Status:Active
Country of residence:England
Address:Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Colin Shaw
Notified on:15 March 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:25, Engine Street, Oldbury, England, B69 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Faulkner
Notified on:17 September 2020
Status:Active
Date of birth:March 1982
Nationality:English
Country of residence:England
Address:25, Engine Street, Oldbury, England, B69 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Lance Edward Hickman
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:English
Country of residence:England
Address:F4 Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-20Address

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

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-08Officers

Change person director company with change date.

Download
2023-01-08Address

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

Download
2023-01-08Accounts

Change account reference date company previous shortened.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-26Persons with significant control

Notification of a person with significant control.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-09-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.