This company is commonly known as Trusox Europe Ltd. The company was founded 10 years ago and was given the registration number 08584373. The firm's registered office is in WARRINGTON. You can find them at 207 Knutsford Road, Grappenhall, Warrington, Cheshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | TRUSOX EUROPE LTD |
---|---|---|
Company Number | : | 08584373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 207 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom, WA4 2QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 25 June 2013 | Active |
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP | Corporate Secretary | 25 June 2013 | Active |
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP | Director | 25 June 2013 | Active |
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP | Director | 25 June 2013 | Active |
Mr James Paul Cherneski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-08 | Gazette | Gazette filings brought up to date. | Download |
2020-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Capital | Capital allotment shares. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Address | Change registered office address company with date old address new address. | Download |
2015-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.