UKBizDB.co.uk

TROWTRONICS (UK) LIMITED

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

This company is commonly known as Trowtronics (uk) Limited. The company was founded 29 years ago and was given the registration number 02977201. The firm's registered office is in CHANDLERS FORD EASTLEIGH. You can find them at Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TROWTRONICS (UK) LIMITED
Company Number:02977201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1994
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary10 October 1994Active
Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director05 April 1995Active
Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director22 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 October 1994Active
107 Cedar Road, Hythe, Southampton, SO45 3PX

Director18 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 October 1994Active
Eastfields, Salthill Road Fishbourne, Chichester, PO19 3QH

Director10 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 October 1994Active

People with Significant Control

Mr Michael Frank Curtis
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Begbies Traynor, Town Wall House, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Christina Curtis
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Begbies Traynor, Town Wall House, Colchester, CO3 3AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-04Address

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

Download
2021-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-20Officers

Change person secretary company with change date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.