UKBizDB.co.uk

TRUDOXHILL DYNAMICS LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:45a Regina Road, Southall, United Kingdom, UB2 5PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
51, Coatbridge Road, Glenmavis, Airdrie, ML6 0NJ

Director17 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
14, Ibsen Walk, Corby, United Kingdom, NN18 9DF

Director10 May 2016Active
11a Holly Close, Hatfield, United Kingdom, AL10 9JB

Director18 June 2018Active
11a Holly Close, Hatfield, United Kingdom, AL10 9JB

Director17 November 2017Active
149, Hearsall Lane, Coventry, United Kingdom, CV5 6HG

Director16 November 2015Active
35 Tennyson Gardens, Glasgow, United Kingdom, G72 0BE

Director16 October 2019Active
Flat 7 Walter Brown House, 43 Burscough Street, Ormskirk, United Kingdom, L39 2JQ

Director03 August 2015Active
4, Deal Close, Huntingdon, United Kingdom, PE29 7HZ

Director31 October 2016Active
Caravan 84, S & J Padfield & Partners, Codham Hall, Codham Hall Lane, Great Warley, Brentwood, England, CM13 3JT

Director05 February 2019Active
45a Regina Road, Southall, United Kingdom, UB2 5PL

Director10 June 2020Active
2 Marchioness Way, Eaton Socon, St. Neots, United Kingdom, PE19 8DL

Director11 September 2018Active
27, Newbattle Avenue, Airdrie, United Kingdom, ML6 9TS

Director15 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-08-31Address

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

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Address

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

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.