UKBizDB.co.uk

TRIO FOOD UK LIMITED

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

This company is commonly known as Trio Food Uk Limited. The company was founded 5 years ago and was given the registration number 11778482. The firm's registered office is in SHEFFIELD. You can find them at 359-361 Ecclesall Road, , Sheffield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TRIO FOOD UK LIMITED
Company Number:11778482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:359-361 Ecclesall Road, Sheffield, England, S11 8PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Highfield Terrace, New Mills, High Peak, United Kingdom, SK22 4LP

Director21 January 2019Active
63, Meadowcroft Gardens, Westfield, Sheffield, United Kingdom, S20 8EJ

Director21 January 2019Active
30, Priestley Street, Sheffield, United Kingdom, S2 4DD

Director21 January 2019Active
359-361, Ecclesall Road, Sheffield, England, S11 8PF

Director12 June 2019Active

People with Significant Control

Mrs Ayomi Kanchana Chandrasena Watagoda Gedara
Notified on:12 June 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:359-361, Ecclesall Road, Sheffield, England, S11 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pradeep Sampath G Rathnayake Mudiyanselage
Notified on:21 January 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:30, Priestley Street, Sheffield, United Kingdom, S2 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Veranga Rajindranath Gunatilaka
Notified on:21 January 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:63, Meadowcroft Gardens, Sheffield, United Kingdom, S20 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Madusha Dickmal Wettasinghe Arachchige
Notified on:21 January 2019
Status:Active
Date of birth:April 1986
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:1, Highfield Terrace, High Peak, United Kingdom, SK22 4LP
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
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-22Address

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

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-22Resolution

Resolution.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Address

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

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-08Officers

Termination director company with name termination date.

Download
2019-12-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Officers

Termination director company with name termination date.

Download
2019-06-23Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Address

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

Download
2019-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.