Active - Proposal to Strike off
Company Information for THE TRISEN GROUP LTD.
The Coach House, Broadoak End, Hertford, HERTFORDSHIRE, SG14 2JA,
|
Company Registration Number
08991103
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE TRISEN GROUP LTD. | ||
Legal Registered Office | ||
The Coach House Broadoak End Hertford HERTFORDSHIRE SG14 2JA Other companies in SG14 | ||
Previous Names | ||
|
Company Number | 08991103 | |
---|---|---|
Company ID Number | 08991103 | |
Date formed | 2014-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2021-05-27 | |
Return next due | 2022-06-10 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB188875629 |
Last Datalog update: | 2022-09-20 15:24:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW RICHARD EARLE |
||
JONATHAN JAMES BULL |
||
MATTHEW RICHARD EARLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WWW.BATHSHOP321.COM LIMITED | Director | 2018-08-13 | CURRENT | 2009-05-06 | Active | |
REDSTAR CREATIVE LIMITED | Director | 2014-07-01 | CURRENT | 2007-03-05 | Dissolved 2017-12-29 | |
LUCABELLA SOURCING LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
SYNERGY BATHROOM SOLUTIONS LTD | Director | 2015-11-20 | CURRENT | 2008-10-23 | Active | |
REDSTAR CREATIVE LIMITED | Director | 2014-07-01 | CURRENT | 2007-03-05 | Dissolved 2017-12-29 | |
LUCABELLA SOURCING LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
FORTY TWO LTD | Director | 2013-09-30 | CURRENT | 2009-07-27 | Active | |
ROBERT LEE DISTRIBUTION LIMITED | Director | 2013-04-05 | CURRENT | 1984-04-30 | Active | |
NEW RIVER HOLDINGS LIMITED | Director | 2012-08-20 | CURRENT | 1950-09-19 | Active | |
WATERFRONT DESIGNER BATHROOMS LIMITED | Director | 2011-09-02 | CURRENT | 1971-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/15 TO 30/06/15 | |
RES15 | CHANGE OF NAME 08/05/2014 | |
CERTNM | Company name changed the trisen LTD\certificate issued on 04/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TRISEN GROUP LTD.
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE TRISEN GROUP LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |