This company is commonly known as Trudoxhill Dynamics Ltd. The company was founded 8 years ago and was given the registration number 09615995. The firm's registered office is in SOUTHALL. You can find them at 45a Regina Road, , Southall, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | TRUDOXHILL DYNAMICS LTD |
---|---|---|
Company Number | : | 09615995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45a Regina Road, Southall, United Kingdom, UB2 5PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
51, Coatbridge Road, Glenmavis, Airdrie, ML6 0NJ | Director | 17 June 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
14, Ibsen Walk, Corby, United Kingdom, NN18 9DF | Director | 10 May 2016 | Active |
11a Holly Close, Hatfield, United Kingdom, AL10 9JB | Director | 18 June 2018 | Active |
11a Holly Close, Hatfield, United Kingdom, AL10 9JB | Director | 17 November 2017 | Active |
149, Hearsall Lane, Coventry, United Kingdom, CV5 6HG | Director | 16 November 2015 | Active |
35 Tennyson Gardens, Glasgow, United Kingdom, G72 0BE | Director | 16 October 2019 | Active |
Flat 7 Walter Brown House, 43 Burscough Street, Ormskirk, United Kingdom, L39 2JQ | Director | 03 August 2015 | Active |
4, Deal Close, Huntingdon, United Kingdom, PE29 7HZ | Director | 31 October 2016 | Active |
Caravan 84, S & J Padfield & Partners, Codham Hall, Codham Hall Lane, Great Warley, Brentwood, England, CM13 3JT | Director | 05 February 2019 | Active |
45a Regina Road, Southall, United Kingdom, UB2 5PL | Director | 10 June 2020 | Active |
2 Marchioness Way, Eaton Socon, St. Neots, United Kingdom, PE19 8DL | Director | 11 September 2018 | Active |
27, Newbattle Avenue, Airdrie, United Kingdom, ML6 9TS | Director | 15 October 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Arashdeep Singh | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2001 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 45a Regina Road, Southall, United Kingdom, UB2 5PL |
Nature of control | : |
|
Mr Dale Houston | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Tennyson Gardens, Glasgow, United Kingdom, G72 0BE |
Nature of control | : |
|
Mr Lawson Connell | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 51, Coatbridge Road, Airdrie, ML6 0NJ |
Nature of control | : |
|
Mr Maksims Satalovs | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | Caravan 84, S & J Padfield & Partners, Codham Hall, Codham Hall Lane, Brentwood, England, CM13 3JT |
Nature of control | : |
|
Mr Stefan Skopp | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 2 Marchioness Way, Eaton Socon, St. Neots, United Kingdom, PE19 8DL |
Nature of control | : |
|
Mr Valentine Enakhe Erua | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 11a Holly Close, Hatfield, United Kingdom, AL10 9JB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a Holly Close, Hatfield, United Kingdom, AL10 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-24 | Dissolution | Dissolution application strike off company. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.