TRINITY HALL FEEDSTOCK LIMITED
Status | ACTIVE |
Company No. | 11503593 |
Category | Private Limited Company |
Incorporated | 07 Aug 2018 |
Age | 5 years, 9 months, 26 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 16 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 28 Jan 2021
Action Date: 23 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-23
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Jan 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 Jan 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 28 Jan 2021
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
44 ELLERBECK WAY,MIDDLESBROUGH,TS7 9QH
Number: | 11530206 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BEAUFORT GARDENS,ASCOT,SL5 8PG
Number: | 11145806 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |