UKBizDB.co.uk

TROLEX NOME LIMITED

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

This company is commonly known as Trolex Nome Limited. The company was founded 6 years ago and was given the registration number 11393681. The firm's registered office is in STOCKPORT. You can find them at 10a Newby Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TROLEX NOME LIMITED
Company Number:11393681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10a Newby Road, Hazel Grove, Stockport, Cheshire, United Kingdom, SK7 5DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agricultural Hall, Skirsgill, Penrith, England, CA11 0DN

Director01 June 2018Active
10a, Newby Road, Hazel Grove, Stockport, United Kingdom, SK7 5DY

Director01 June 2018Active
10a, Newby Road, Hazel Grove, Stockport, United Kingdom, SK7 5DY

Director01 June 2018Active
10a, Newby Road, Hazel Grove, Stockport, United Kingdom, SK7 5DY

Director02 November 2020Active

People with Significant Control

Trolex Limited
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:10a, Newby Road, Stockport, United Kingdom, SK7 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan John Owen
Notified on:01 June 2018
Status:Active
Date of birth:February 1983
Nationality:Australian
Country of residence:England
Address:Agricultural Hall, Skirsgill, Penrith, England, CA11 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Address

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

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Change account reference date company current extended.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Capital

Capital alter shares subdivision.

Download
2018-09-28Capital

Capital allotment shares.

Download
2018-09-28Resolution

Resolution.

Download
2018-06-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.