UKBizDB.co.uk

TRONTOUS HOLDINGS LIMITED

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

This company is commonly known as Trontous Holdings Limited. The company was founded 23 years ago and was given the registration number 04157036. The firm's registered office is in STOURBRIDGE. You can find them at Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRONTOUS HOLDINGS LIMITED
Company Number:04157036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director08 September 2010Active
Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director26 August 2010Active
Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Secretary09 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2001Active
Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director09 February 2001Active
Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director28 March 2002Active
Morley Haswell 4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director14 June 2010Active
Batch Cottage Greenway, Rock, Kidderminster, DY14 9SQ

Director08 March 2001Active

People with Significant Control

Mrs Rosalind Stella Elizabeth Haswell
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Morley Haswell 4 St James Court, Stourbridge, DY8 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Mortgage

Mortgage satisfy charge full.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Officers

Change person director company with change date.

Download
2014-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.