Company NameTrolex Group Limited
Company StatusActive
Company Number08237689
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Previous NameEnsco 956 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glyn Pierce-Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr John Pierce-Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Lee Pierce-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Gary David Christopher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(4 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Patrick Raymond Brian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.trolex.com/
Email address[email protected]
Telephone0161 4831435
Telephone regionManchester

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Charges

26 April 2016Delivered on: 28 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Termination of appointment of Patrick Raymond Brian as a director on 25 January 2024 (1 page)
15 January 2024Statement of capital following an allotment of shares on 31 May 2019
  • GBP 69,148.6
(3 pages)
15 January 2024Statement of capital following an allotment of shares on 31 May 2018
  • GBP 67,913.6
(3 pages)
16 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
30 June 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
7 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,470
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
17 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,133.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
16 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,796.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
7 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,459.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
15 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,123
(4 pages)
8 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 336.75
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
3 November 2020Termination of appointment of Gary David Christopher as a director on 23 October 2020 (1 page)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
8 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Memorandum and Articles of Association (16 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
15 October 2018Confirmation statement made on 2 October 2018 with updates (6 pages)
29 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
30 November 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 65,443.60
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 65,443.60
(4 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
13 July 2017Statement of capital following an allotment of shares on 13 September 2016
  • GBP 67,296.10
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 13 September 2016
  • GBP 67,296.10
(4 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
28 April 2016Registration of charge 082376890001, created on 26 April 2016 (5 pages)
28 April 2016Registration of charge 082376890001, created on 26 April 2016 (5 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 65,443.6
(7 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 65,443.6
(7 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
17 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 65,443.60
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 65,443.60
(4 pages)
3 February 2015Memorandum and Articles of Association (35 pages)
3 February 2015Memorandum and Articles of Association (35 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 61,738.6
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 61,738.6
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 61,738.6
(5 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 61,738.6
(6 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 61,738.6
(6 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 61,738.6
(6 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 February 2013Appointment of Mr John Pierce-Jones as a director (2 pages)
22 February 2013Appointment of Mr Gary David Christopher as a director (2 pages)
22 February 2013Appointment of Mr Patrick Raymond Brian as a director (2 pages)
22 February 2013Appointment of Mr Lee Pierce-Jones as a director (2 pages)
22 February 2013Appointment of Mr Patrick Raymond Brian as a director (2 pages)
22 February 2013Appointment of Mr Gary David Christopher as a director (2 pages)
22 February 2013Appointment of Mr John Pierce-Jones as a director (2 pages)
22 February 2013Appointment of Mr Lee Pierce-Jones as a director (2 pages)
24 January 2013Company name changed ensco 956 LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(3 pages)
24 January 2013Company name changed ensco 956 LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
(3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 January 2013Sub-division of shares on 31 December 2012 (5 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 January 2013Sub-division of shares on 31 December 2012 (5 pages)
15 January 2013Resolutions
  • RES13 ‐ Subdivision 31/12/2012
(3 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 January 2013Resolutions
  • RES13 ‐ Subdivision 31/12/2012
(3 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 January 2013Change of name notice (2 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
11 January 2013Change of name notice (2 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(2 pages)
7 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 61,738.6
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 61,738.6
(3 pages)
12 October 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 October 2012 (1 page)
12 October 2012Appointment of Mr Glyn Pierce-Jones as a director (2 pages)
12 October 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
12 October 2012Termination of appointment of Michael Ward as a director (1 page)
12 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 October 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
12 October 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
12 October 2012Appointment of Mr Glyn Pierce-Jones as a director (2 pages)
12 October 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
12 October 2012Termination of appointment of Michael Ward as a director (1 page)
12 October 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 October 2012 (1 page)
12 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)