This company is commonly known as Trombe Limited. The company was founded 18 years ago and was given the registration number 05651960. The firm's registered office is in ESSEX. You can find them at 10-12 Mulberry Green, Old Harlow, Essex, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TROMBE LIMITED |
---|---|---|
Company Number | : | 05651960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET | Director | 18 October 2019 | Active |
Unit 21, New North House, Canonbury Business Centre, 202-208 New North Road, Islington, England, N1 7BJ | Director | 12 December 2005 | Active |
10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET | Secretary | 12 December 2005 | Active |
Mr Alan Joseph West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21, New North House, Canonbury Business Centre, Islington, England, N1 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Officers | Change person director company with change date. | Download |
2015-06-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.