UKBizDB.co.uk

TROWBRIDGE FESTIVAL LTD

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

This company is commonly known as Trowbridge Festival Ltd. The company was founded 11 years ago and was given the registration number 08372327. The firm's registered office is in BRIGHOUSE. You can find them at Greenhead, Carr Green Lane, Brighouse, England. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:TROWBRIDGE FESTIVAL LTD
Company Number:08372327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Greenhead, Carr Green Lane, Brighouse, England, United Kingdom, HD6 3LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhead, Carr Green Lane, Brighouse, United Kingdom, HD6 3LT

Director13 May 2017Active
Unit 4b, Winford Business Park, Winford, England, BS40 8HJ

Director23 January 2013Active
38, Hobbs Road, Shepton Mallet, United Kingdom, BA4 4LR

Director18 February 2014Active
17, Silver Birch Grove, Trowbridge, United Kingdom, BA14 0JQ

Director13 May 2017Active
Unit 4b, Winford Business Park, Winford, England, BS40 8HJ

Director23 January 2013Active

People with Significant Control

Mr Nicholas John Reed
Notified on:03 October 2017
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:United Kingdom
Address:17, Silver Birch Grove, Trowbridge, United Kingdom, BA14 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Peel
Notified on:17 July 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Dyeworks House, Carr Green Lane, Brighouse, United Kingdom, HD6 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rosa Louise Jennings O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:2a, Cornwall Road, Shepton Mallet, United Kingdom, BA4 5UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-23Dissolution

Dissolution application strike off company.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Address

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

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-04-28Resolution

Resolution.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type dormant.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.