TRINITY HALL FEEDSTOCK LIMITED

Site Ep1 Garth Road Site Ep1 Garth Road, Ellesmere Port, CH65 4ET, United Kingdom
StatusACTIVE
Company No.11503593
CategoryPrivate Limited Company
Incorporated07 Aug 2018
Age5 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

TRINITY HALL FEEDSTOCK LIMITED is an active private limited company with number 11503593. It was incorporated 5 years, 9 months, 26 days ago, on 07 August 2018. The company address is Site Ep1 Garth Road Site Ep1 Garth Road, Ellesmere Port, CH65 4ET, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Old address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD

Change date: 2022-02-10

New address: Site Ep1 Garth Road Off Bridges Road Ellesmere Port CH65 4ET

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-23

Psc name: Primco Ad Plant Trinity Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: Site Ep1 Bridges Road Ellesmere Port Cheshire CH65 4LB

Change date: 2021-01-28

New address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 667.20 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-23

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-23

Psc name: Primco Ad Plant Trinity Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-23

Psc name: Trinity Organics Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-12-23

Officer name: Primco Holding Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mr Reinier Alexander Buwalda

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 115035930001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: Site Ep1 Bridges Road Ellesmere Port Cheshire CH65 4LB

Old address: Unit 9 Dunchideock Barton Dunchideock Exeter Devon EX2 9UA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-12

Psc name: Trinity Organics Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ethical Power Group Limited

Cessation date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart William Whiteford

Termination date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Thomas Edward Rufus Kneen

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2018

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Incorporation company

Date: 07 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOX CONSULT LTD

8 BORROWDALE CLOSE,CARDIFF,CF23 5LQ

Number:08728825
Status:ACTIVE
Category:Private Limited Company

M&R SECRETARIAL SERVICES LIMITED

BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:05065514
Status:ACTIVE
Category:Private Limited Company

SBC WHOLESALERS LTD

44 ELLERBECK WAY,MIDDLESBROUGH,TS7 9QH

Number:11530206
Status:ACTIVE
Category:Private Limited Company

SERVICESLANE INC LIMITED

27 BEAUFORT GARDENS,ASCOT,SL5 8PG

Number:11145806
Status:ACTIVE
Category:Private Limited Company

SUCCESS (SCOTLAND) LTD

170, 2/2 MAUKINFAULD ROAD,GLASGOW,G32 8TS

Number:SC615903
Status:ACTIVE
Category:Private Limited Company

THE OPTICAL TRADING COMPANY LIMITED

46 HARTLEY OLD ROAD,PURLEY,CR8 4HG

Number:06531032
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