Hazel Grove
Stockport
Cheshire
SK7 5DY
Director Name | Mr John Pierce-Jones |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Lee Pierce-Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Gary David Christopher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Patrick Raymond Brian |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.trolex.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4831435 |
Telephone region | Manchester |
Registered Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 February 2024 | Termination of appointment of Patrick Raymond Brian as a director on 25 January 2024 (1 page) |
---|---|
15 January 2024 | Statement of capital following an allotment of shares on 31 May 2019
|
15 January 2024 | Statement of capital following an allotment of shares on 31 May 2018
|
16 October 2023 | Confirmation statement made on 2 October 2023 with updates (5 pages) |
30 June 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
7 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
14 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
3 November 2020 | Termination of appointment of Gary David Christopher as a director on 23 October 2020 (1 page) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
8 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (16 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with updates (6 pages) |
29 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 13 September 2016
|
13 July 2017 | Statement of capital following an allotment of shares on 13 September 2016
|
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
28 April 2016 | Registration of charge 082376890001, created on 26 April 2016 (5 pages) |
28 April 2016 | Registration of charge 082376890001, created on 26 April 2016 (5 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
3 February 2015 | Memorandum and Articles of Association (35 pages) |
3 February 2015 | Memorandum and Articles of Association (35 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
22 February 2013 | Appointment of Mr John Pierce-Jones as a director (2 pages) |
22 February 2013 | Appointment of Mr Gary David Christopher as a director (2 pages) |
22 February 2013 | Appointment of Mr Patrick Raymond Brian as a director (2 pages) |
22 February 2013 | Appointment of Mr Lee Pierce-Jones as a director (2 pages) |
22 February 2013 | Appointment of Mr Patrick Raymond Brian as a director (2 pages) |
22 February 2013 | Appointment of Mr Gary David Christopher as a director (2 pages) |
22 February 2013 | Appointment of Mr John Pierce-Jones as a director (2 pages) |
22 February 2013 | Appointment of Mr Lee Pierce-Jones as a director (2 pages) |
24 January 2013 | Company name changed ensco 956 LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Company name changed ensco 956 LIMITED\certificate issued on 24/01/13
|
15 January 2013 | Resolutions
|
15 January 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Sub-division of shares on 31 December 2012 (5 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
11 January 2013 | Change of name notice (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Change of name notice (2 pages) |
11 January 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
12 October 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Appointment of Mr Glyn Pierce-Jones as a director (2 pages) |
12 October 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
12 October 2012 | Termination of appointment of Michael Ward as a director (1 page) |
12 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 October 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
12 October 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
12 October 2012 | Appointment of Mr Glyn Pierce-Jones as a director (2 pages) |
12 October 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michael Ward as a director (1 page) |
12 October 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|