UKBizDB.co.uk

TRIO PUBLICATIONS LIMITED

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

This company is commonly known as Trio Publications Limited. The company was founded 50 years ago and was given the registration number 01131805. The firm's registered office is in COLCHESTER. You can find them at The Abbey, Coggeshall, Colchester, Essex. This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:TRIO PUBLICATIONS LIMITED
Company Number:01131805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Abbey, Coggeshall, Colchester, Essex, CO6 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Fairstead Road, Fairstead, Chelmsford, England, CM3 2BW

Director09 March 2023Active
Yorkshire House, 7 South Lane, Holmfirth, England, HD9 1HN

Director26 July 2021Active
The Abbey, Coggeshall, Colchester, CO6 1RD

Secretary-Active
The Abbey, Coggeshall, Colchester, CO6 1RD

Director-Active
The Abbey, Coggeshall, Colchester, CO6 1RD

Director-Active
112 Whitehall Court, London, SW1A 2EP

Director-Active
Home Farm Camfield Place, Essendon, Hatfield, AL9 6JE

Director-Active

People with Significant Control

Ms Georgina Barrington Garthwaite
Notified on:15 May 2023
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Yorkshire House, 7 South Lane, Holmfirth, England, HD9 1HN
Nature of control:
  • Significant influence or control
Mrs Caroline Swiderska
Notified on:15 May 2023
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Yorkshire House, 7 South Lane, Holmfirth, England, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jill Hadlee
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:The Abbey, Colchester, CO6 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Barrington Hadlee (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Address:The Abbey, Colchester, CO6 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Barrington Hadlee
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Address:The Abbey, Colchester, CO6 1RD
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
2023-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-21Address

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

Download
2023-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-15Resolution

Resolution.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.