This company is commonly known as Trosol Ltd.. The company was founded 37 years ago and was given the registration number 02095421. The firm's registered office is in CARDIFF. You can find them at 1 Cwrt-y-parc Parc Ty Glas, Llanishen, Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TROSOL LTD. |
---|---|---|
Company Number | : | 02095421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cwrt-y-parc Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5GH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 15 September 2021 | Active |
10 Richmond Bridge Mansions, Willougby Road, Twickenham, TW1 2QJ | Secretary | 01 May 2001 | Active |
59 Magdalen Road, London, SW19 3ND | Secretary | 09 June 2000 | Active |
Hengae, Llanllwni, Pencader, SA39 9EE | Secretary | - | Active |
11 Mordaunt Street, London, SW9 9RD | Secretary | 24 March 2006 | Active |
74 Gordon Avenue, Stanmore, HA7 3QS | Secretary | 13 May 2004 | Active |
61, Little Gaddesden, Berkhamsted, HP4 1PL | Secretary | 18 December 2003 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG | Secretary | 16 April 2013 | Active |
Ternion Court 264-268, Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Secretary | 22 June 2009 | Active |
10 Richmond Bridge Mansions, Willougby Road, Twickenham, TW1 2QJ | Director | 09 June 2000 | Active |
59 Magdalen Road, London, SW19 3ND | Director | 09 June 2000 | Active |
3rd Floor, 578-586 Chiswick High Road, London, United Kingdom, W4 5RP | Director | 16 January 2020 | Active |
3rd Floor, 578-586 Chiswick High Road, London, United Kingdom, W4 5RP | Director | 01 October 2018 | Active |
Hengae, Llanllwni, Pencader, SA39 9EE | Director | - | Active |
3rd Floor, 578-586 Chiswick High Road, London, United Kingdom, W4 5RP | Director | 16 April 2013 | Active |
82 Kimberley Road, Penylan, Caerdydd, CF23 5DN | Director | - | Active |
27 Lockyer House, The Platt, London, SW15 1EE | Director | 05 June 2008 | Active |
11 Mordaunt Street, London, SW9 9RD | Director | 05 June 2008 | Active |
Pheasant Field, Ashridge Park, Little Gaddesden, Berkhamsted, HP4 1NP | Director | 22 June 2009 | Active |
Pheasant Field, Ashridge Park, Little Gaddesden, Berkhamsted, HP4 1NP | Director | 09 June 2000 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 14 May 2020 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG | Director | 16 April 2013 | Active |
Bannay Duon, Llanarth, SA47 0PL | Director | 28 February 1993 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 14 May 2020 | Active |
Mr Rhodri Gareth Evans | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ |
Nature of control | : |
|
Iyuno Uk Ii Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Black Country House, Oldbury, England, B69 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Auditors | Auditors resignation company. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.