TRI-WALL WEST MIDLANDS LIMITED

77 Wonastow Road, Monmouth, NP25 5TW, Wales
StatusACTIVE
Company No.09526545
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

TRI-WALL WEST MIDLANDS LIMITED is an active private limited company with number 09526545. It was incorporated 9 years, 1 month, 28 days ago, on 07 April 2015. The company address is 77 Wonastow Road, Monmouth, NP25 5TW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Tri-Wall Europe Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-30

Psc name: Tri-Wall Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ernest Preston

Termination date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Gavin Thomas Peters

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 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: 21 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095265450002

Charge creation date: 2021-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095265450001

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Stephen Harry Lord

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Stephen Lord

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lord

Termination date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Tri-Wall Europe Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Thomas Peters

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Kyle Baker

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hirofumi Hori

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yuji Suzuki

Appointment date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD

New address: 77 Wonastow Road Monmouth NP25 5TW

Change date: 2018-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tri-Wall Europe Limited

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Rosewood Manufacturing Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095265450001

Charge creation date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Harry Lord

Appointment date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Robert Scott

Termination date: 2015-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-02

Officer name: Tracy Jayne Trotter

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-02

Officer name: Robert William Maclean

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-02

Officer name: Stephen Lord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

Old address: Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom

New address: 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-02

Officer name: Mr Martin Ernest Preston

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Lord

Appointment date: 2015-07-02

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scott packaging (wolverhampton) LIMITED\certificate issued on 06/07/15

Documents

View document PDF

Change of name notice

Date: 06 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHURA VIRTUAL AUDIO (AVA) LIMITED

344 ST. LEONARDS ROAD,WINDSOR,SL4 3DX

Number:10258087
Status:ACTIVE
Category:Private Limited Company

COOLVAST LIMITED

10 ST CATHERINES WALK,LEEDS,LS8 1SB

Number:02495897
Status:LIQUIDATION
Category:Private Limited Company

GENERAL PRODUCTION RECORDINGS LIMITED

4 SOMERSET WAY,IVER,SL0 9AF

Number:10762369
Status:ACTIVE
Category:Private Limited Company

KURDISH HOUSING ASSOCIATION LIMITED

14 STANNARY STREET,,SE11 4AA

Number:IP26648R
Status:ACTIVE
Category:Industrial and Provident Society

MEMORY MUKUNDI 5611 LIMITED

2 PARK VIEW THE CRESCENT,SOUTHAMPTON,SO31 5HW

Number:11128515
Status:ACTIVE
Category:Private Limited Company
Number:10879993
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