Warning: file_put_contents(c/b49e684c35c063e3da99c4431a17c094.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trizo Limited, TA6 4FJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIZO LIMITED

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

This company is commonly known as Trizo Limited. The company was founded 16 years ago and was given the registration number 06400243. The firm's registered office is in BRIDGWATER. You can find them at Trizo Limited Woodlands Business Park, Bristol Road, Bridgwater, Somerset. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TRIZO LIMITED
Company Number:06400243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Trizo Limited Woodlands Business Park, Bristol Road, Bridgwater, Somerset, England, TA6 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trizo Limited, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Director16 October 2007Active
Trizo Limited, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Secretary16 October 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary16 October 2007Active
36 The Courtyard, 154 Goswell Road, London, EC1V 7DX

Director16 October 2007Active
Trizo Limited, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Director16 October 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director16 October 2007Active

People with Significant Control

Mrs Charlotte Elizabeth Jane Nicholson
Notified on:16 October 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Trizo Limited, Woodlands Business Park, Bridgwater, England, TA6 4FJ
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Michael Patrick Nicholson
Notified on:16 October 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Trizo Limited, Woodlands Business Park, Bridgwater, England, TA6 4FJ
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Brian Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:349, City Road, London, England, EC1V 1LR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.