Company NameTrolex Limited
Company StatusActive
Company Number00644260
CategoryPrivate Limited Company
Incorporation Date10 December 1959(64 years, 5 months ago)
Previous NameTrolex Products Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Pierce-Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Glyn Pierce-Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(50 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Lee Pierce-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(50 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Patrick Raymond Brian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(53 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Peter Dawson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2008)
RoleOperations Director
Correspondence Address12 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Director NameDavid Green
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Reginald Hartill
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2000)
RoleChairman
Correspondence AddressClifton
Rotherham Road
Doncaster
South Yorkshire
DN11 9NJ
Director NameMr Donald Hyde
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 1994)
RoleResearch & Development Engineer
Correspondence Address8 Headlands Road
Bramhall
Stockport
Cheshire
SK7 3AN
Director NameMr Peter Geoffrey Torry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleSales Engineer
Correspondence AddressHeathfield 26 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Secretary NameDavid Green
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE
Secretary NameGary David Christopher
NationalityBritish
StatusResigned
Appointed30 September 2010(50 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 June 2021)
RoleCompany Director
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Gary David Christopher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(53 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY

Contact

Websitewww.trolex.com
Email address[email protected]
Telephone0808 2194878
Telephone regionFreephone

Location

Registered Address10a Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£10,519,313
Gross Profit£6,363,992
Net Worth£4,396,190
Cash£1,133,033
Current Liabilities£1,578,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

24 June 2013Delivered on: 25 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 0.6 acres of land adjacent to newby road, hazel grove, stockport SK7 5DY (shown edged red on the plan attached) land registry title no GM301807 (part) and MAN130631 (part). Notification of addition to or amendment of charge.
Outstanding
21 December 1999Delivered on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north east side of newby road hazel grove stockport cheshire t/n GM35197. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 December 1999Delivered on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10A newby road hazel grove stockport cheshire t/n GM25370. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 July 1995Delivered on: 10 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 June 2023Full accounts made up to 31 December 2022 (30 pages)
24 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (26 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (27 pages)
24 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Gary David Christopher as a secretary on 2 June 2021 (1 page)
3 November 2020Termination of appointment of Gary David Christopher as a director on 23 October 2020 (1 page)
8 September 2020Full accounts made up to 31 December 2019 (25 pages)
20 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (25 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 September 2018Full accounts made up to 31 December 2017 (25 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 61,738.6
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 61,738.6
(5 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
3 September 2015Full accounts made up to 31 December 2014 (25 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 61,738.6
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 61,738.6
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 61,738.6
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 61,738.6
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
25 June 2013Registration of charge 006442600004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
25 June 2013Registration of charge 006442600004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2013Appointment of Mr Gary David Christopher as a director (2 pages)
7 January 2013Appointment of Mr Patrick Raymond Brian as a director (2 pages)
7 January 2013Appointment of Mr Gary David Christopher as a director (2 pages)
7 January 2013Appointment of Mr Patrick Raymond Brian as a director (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr John Pierce-Jones on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Mr Glyn Pierce-Jones on 15 October 2011 (2 pages)
14 May 2012Director's details changed for Mr Glyn Pierce-Jones on 15 October 2011 (2 pages)
14 May 2012Director's details changed for Mr John Pierce-Jones on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Mr John Pierce-Jones on 1 January 2012 (2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 61,751.50
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 61,751.50
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 61,751.50
(4 pages)
3 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
26 October 2010Termination of appointment of David Green as a secretary (2 pages)
26 October 2010Director's details changed for David Green on 30 September 2010 (3 pages)
26 October 2010Appointment of Gary David Christopher as a secretary (3 pages)
26 October 2010Director's details changed for Lee Pierce-Jones on 30 September 2010 (3 pages)
26 October 2010Termination of appointment of David Green as a director (2 pages)
26 October 2010Director's details changed for Lee Pierce-Jones on 30 September 2010 (3 pages)
26 October 2010Director's details changed for David Green on 30 September 2010 (3 pages)
26 October 2010Appointment of Gary David Christopher as a secretary (3 pages)
26 October 2010Termination of appointment of David Green as a secretary (2 pages)
26 October 2010Termination of appointment of David Green as a director (2 pages)
27 September 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
27 September 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 71,751.00
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 71,751.00
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 71,751.00
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
21 April 2010Director's details changed for Lee Pierce-Jones on 10 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Glyn Pierce-Jones on 10 February 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (13 pages)
21 April 2010Director's details changed for Mr Glyn Pierce-Jones on 10 February 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (13 pages)
21 April 2010Director's details changed for Lee Pierce-Jones on 10 February 2010 (2 pages)
21 April 2010Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages)
21 April 2010Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages)
12 February 2010Appointment of Mr Glyn Pierce-Jones as a director (3 pages)
12 February 2010Appointment of Mr Glyn Pierce-Jones as a director (3 pages)
12 February 2010Appointment of Lee Pierce-Jones as a director (3 pages)
12 February 2010Appointment of Lee Pierce-Jones as a director (3 pages)
9 October 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
9 October 2009Accounts for a medium company made up to 31 December 2008 (26 pages)
21 April 2009Return made up to 18/04/09; full list of members (9 pages)
21 April 2009Return made up to 18/04/09; full list of members (9 pages)
9 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
9 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
21 April 2008Return made up to 18/04/08; full list of members (9 pages)
21 April 2008Return made up to 18/04/08; full list of members (9 pages)
2 April 2008Appointment terminated director peter dawson (1 page)
2 April 2008Appointment terminated director peter dawson (1 page)
2 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
2 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
18 April 2007Return made up to 18/04/07; full list of members (7 pages)
18 April 2007Location of debenture register (1 page)
18 April 2007Registered office changed on 18/04/07 from: newby road, hazel grove, stockport, cheshire SK7 5DY (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Registered office changed on 18/04/07 from: newby road, hazel grove, stockport, cheshire SK7 5DY (1 page)
18 April 2007Return made up to 18/04/07; full list of members (7 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
25 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
27 April 2006Return made up to 18/04/06; full list of members (11 pages)
27 April 2006Return made up to 18/04/06; full list of members (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (23 pages)
29 June 2005Full accounts made up to 31 December 2004 (23 pages)
22 April 2005Return made up to 18/04/05; full list of members (11 pages)
22 April 2005Return made up to 18/04/05; full list of members (11 pages)
20 July 2004Full accounts made up to 31 December 2003 (24 pages)
20 July 2004Full accounts made up to 31 December 2003 (24 pages)
27 April 2004Ad 19/04/04--------- £ si [email protected]=2103 £ ic 95081/97184 (2 pages)
27 April 2004Return made up to 18/04/04; full list of members (10 pages)
27 April 2004Ad 19/04/04--------- £ si [email protected]=2103 £ ic 95081/97184 (2 pages)
27 April 2004Return made up to 18/04/04; full list of members (10 pages)
7 November 2003Memorandum and Articles of Association (34 pages)
7 November 2003Memorandum and Articles of Association (34 pages)
13 July 2003Full accounts made up to 31 December 2002 (23 pages)
13 July 2003Full accounts made up to 31 December 2002 (23 pages)
28 April 2003Return made up to 18/04/03; full list of members (11 pages)
28 April 2003Return made up to 18/04/03; full list of members (11 pages)
8 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
8 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 April 2001Return made up to 18/04/01; full list of members (11 pages)
23 April 2001Return made up to 18/04/01; full list of members (11 pages)
14 April 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
14 April 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
11 September 2000Director resigned (2 pages)
11 September 2000Director resigned (2 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Notice of resolution removing auditor (1 page)
26 November 1999Notice of resolution removing auditor (1 page)
10 June 1999Full accounts made up to 31 December 1998 (21 pages)
10 June 1999Full accounts made up to 31 December 1998 (21 pages)
4 May 1999Return made up to 28/04/99; full list of members (6 pages)
4 May 1999Return made up to 28/04/99; full list of members (6 pages)
18 April 1999Ad 17/03/99--------- £ si [email protected]=850 £ ic 94231/95081 (2 pages)
18 April 1999Ad 17/03/99--------- £ si [email protected]=850 £ ic 94231/95081 (2 pages)
22 January 1999Ad 18/12/98--------- £ si [email protected]=1875 £ ic 92356/94231 (2 pages)
22 January 1999Ad 18/12/98--------- £ si [email protected]=1875 £ ic 92356/94231 (2 pages)
14 January 1999Ad 22/12/98--------- £ si [email protected]=2000 £ ic 90356/92356 (2 pages)
14 January 1999Ad 22/12/98--------- £ si [email protected]=2000 £ ic 90356/92356 (2 pages)
10 June 1998Ad 29/05/98--------- £ si [email protected]=2850 £ ic 87506/90356 (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (21 pages)
10 June 1998Full accounts made up to 31 December 1997 (21 pages)
10 June 1998Ad 29/05/98--------- £ si [email protected]=2850 £ ic 87506/90356 (2 pages)
31 May 1998Ad 20/05/98--------- £ si [email protected]=1875 £ ic 85631/87506 (2 pages)
31 May 1998Ad 20/05/98--------- £ si [email protected]=1875 £ ic 85631/87506 (2 pages)
12 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (22 pages)
22 May 1997Full accounts made up to 31 December 1996 (22 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
7 July 1996Ad 20/06/96--------- £ si [email protected]=1000 £ ic 113963/114963 (2 pages)
7 July 1996Ad 20/06/96--------- £ si [email protected]=1000 £ ic 113963/114963 (2 pages)
29 May 1996Full accounts made up to 31 December 1995 (22 pages)
29 May 1996Full accounts made up to 31 December 1995 (22 pages)
22 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1995Ad 17/08/95--------- £ si [email protected]=250 £ ic 113713/113963 (2 pages)
21 August 1995Ad 17/08/95--------- £ si [email protected]=250 £ ic 113713/113963 (2 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
18 July 1995Ad 12/06/95--------- £ si [email protected]=2800 £ ic 110913/113713 (2 pages)
18 July 1995Ad 12/06/95--------- £ si [email protected]=2800 £ ic 110913/113713 (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 July 1995Full accounts made up to 31 December 1994 (17 pages)
9 June 1995Memorandum and Articles of Association (12 pages)
9 June 1995Memorandum and Articles of Association (12 pages)
18 May 1995Return made up to 16/05/95; full list of members (8 pages)
18 May 1995Return made up to 16/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 November 1994£ ic 146845/110913 26/10/94 £ sr [email protected]=35932 (2 pages)
24 November 1994£ ic 146845/110913 26/10/94 £ sr [email protected]=35932 (2 pages)
31 January 1989Full group accounts made up to 31 December 1987 (13 pages)
31 January 1989Full group accounts made up to 31 December 1987 (13 pages)
8 April 1988Company name changed trolex products LIMITED\certificate issued on 11/04/88 (2 pages)
8 April 1988Company name changed trolex products LIMITED\certificate issued on 11/04/88 (2 pages)
23 August 1971Company name changed\certificate issued on 23/08/71 (2 pages)
23 August 1971Company name changed\certificate issued on 23/08/71 (2 pages)
10 December 1959Incorporation (17 pages)
10 December 1959Incorporation (17 pages)