UKBizDB.co.uk

TRMG LIMITED

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

This company is commonly known as Trmg Limited. The company was founded 27 years ago and was given the registration number 03285694. The firm's registered office is in HATFIELD. You can find them at Winchester Court, 1 Forum Place, Hatfield, Hertfordshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:TRMG LIMITED
Company Number:03285694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Winchester Court, 1 Forum Place, Hatfield, Hertfordshire, AL10 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor The Annex, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Secretary29 November 1996Active
First Floor The Annex, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director19 December 2013Active
First Floor The Annex, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director29 November 1996Active
First Floor The Annex, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director19 December 2013Active
First Floor The Annex, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director29 November 1996Active
Three Hills, Dark Lane, Codicote, SG4 8UZ

Secretary31 December 2001Active
1 Forge Lane, Welwyn, AL6 9NA

Secretary29 November 1996Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary29 November 1996Active
1 Forge Lane, Welwyn, AL6 9NA

Director29 November 1996Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director29 November 1996Active

People with Significant Control

Mr Andrew Paul Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Winchester Court, 1 Forum Place,, Fiddlebridge Lane, Hatfield, England, AL10 0RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Armstrong Taylor Fellows
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Winchester Court, 1 Forum Place, Hatfield, Fiddlebridge Lane, Hatfield, England, AL10 0RN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

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

Download
2023-01-10Insolvency

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

Download
2021-12-30Insolvency

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

Download
2020-12-05Address

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

Download
2020-12-01Address

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

Download
2020-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person secretary company with change date.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type medium.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type medium.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.