TROLEX GROUP LIMITED

10a Newby Road Industrial Estate, Newby Road 10a Newby Road Industrial Estate, Newby Road, Stockport, SK7 5DY, Cheshire
StatusACTIVE
Company No.08237689
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

TROLEX GROUP LIMITED is an active private limited company with number 08237689. It was incorporated 11 years, 7 months, 11 days ago, on 02 October 2012. The company address is 10a Newby Road Industrial Estate, Newby Road 10a Newby Road Industrial Estate, Newby Road, Stockport, SK7 5DY, Cheshire.



Company Fillings

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Raymond Brian

Termination date: 2024-01-25

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 69,148.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 67,913.6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Jun 2023

Action Date: 05 May 2023

Category: Capital

Type: SH03

Capital : 2,470 GBP

Date: 2023-05-05

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 May 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH03

Capital : 2,133.25 GBP

Date: 2023-04-03

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 16 May 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH03

Capital : 1,796.5 GBP

Date: 2023-03-07

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Mar 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH03

Date: 2023-02-07

Capital : 1,459.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Feb 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH03

Date: 2022-12-22

Capital : 1,123 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 08 Feb 2023

Action Date: 10 Jan 2023

Category: Capital

Type: SH03

Date: 2023-01-10

Capital : 336.75 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Gary David Christopher

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-23

Capital : 65,443.60 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 13 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-13

Capital : 67,296.10 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082376890001

Charge creation date: 2016-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 65,443.60 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Resolution

Date: 19 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Pierce-Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Pierce-Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Raymond Brian

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary David Christopher

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 956 LIMITED\certificate issued on 24/01/13

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-31

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 61,738.6 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Pierce-Jones

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANTUK LTD

THE OLD MALTHOUSE,GRANTHAM,NG31 6DE

Number:06862801
Status:ACTIVE
Category:Private Limited Company

C WORWOOD LIMITED

77 ORTON AVENUE,SUTTON COLDFIELD,B76 1JJ

Number:08137834
Status:ACTIVE
Category:Private Limited Company

CSM FINANCIAL SOLUTIONS LIMITED

TUDOR LODGE FOLLY ROAD,HUNGERFORD,RG17 9QB

Number:07506701
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROBE LIMITED

UNIT 29, BRIDGE PARK,HARROW ROAD,

Number:02315317
Status:LIQUIDATION
Category:Private Limited Company

REBEL MERCHANDISE LTD

UNIT 11,SWANSEA,SA1 8DB

Number:11683863
Status:ACTIVE
Category:Private Limited Company

SUN DUNES EXPERIENCE LTD

SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:11772770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source