Company NameStyletrim Limited
DirectorOlivier Joseph Andre Troalen
Company StatusActive
Company Number04087386
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Olivier Joseph Andre Troalen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2000(6 days after company formation)
Appointment Duration23 years, 6 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressParkgate Cottage
Highgate Road
Altrincham
Cheshire
WA14 4QZ
Secretary NameAdele Louise Troalen
NationalityBritish
StatusCurrent
Appointed16 October 2000(6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressParkgate Cottage
Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
19 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
14 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 10 October 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 10 October 2016 with updates (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
7 January 2010Director's details changed for Olivier Joseph Andre Troalen on 10 October 2009 (2 pages)
7 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Olivier Joseph Andre Troalen on 10 October 2009 (2 pages)
25 March 2009Return made up to 10/10/08; full list of members (3 pages)
25 March 2009Return made up to 10/10/08; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 10/10/07; full list of members (3 pages)
3 September 2008Return made up to 10/10/07; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 March 2007Return made up to 10/10/06; full list of members (3 pages)
1 March 2007Return made up to 10/10/06; full list of members (3 pages)
6 December 2006Return made up to 10/10/05; full list of members (3 pages)
6 December 2006Return made up to 10/10/05; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2004Registered office changed on 29/04/04 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page)
20 February 2004Return made up to 10/10/03; full list of members (7 pages)
20 February 2004Return made up to 10/10/03; full list of members (7 pages)
4 September 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
4 September 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
1 June 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 March 2003Return made up to 10/10/02; full list of members (7 pages)
24 March 2003Return made up to 10/10/02; full list of members (7 pages)
29 October 2001Return made up to 10/10/01; full list of members (6 pages)
29 October 2001Return made up to 10/10/01; full list of members (6 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
19 October 2000Registered office changed on 19/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Director resigned (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Director resigned (2 pages)
10 October 2000Incorporation (10 pages)
10 October 2000Incorporation (10 pages)