Hazel Grove
Stockport
Cheshire
SK7 5DY
Director Name | Mr Gary David Christopher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trolex Limited/10a Newby Road Industrial Estate, N Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Glyn Pierce-Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trolex Limited/10a Newby Road Industrial Estate, N Hazel Grove Stockport Cheshire SK7 5DY |
Registered Address | Trolex Limited/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 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 May 2015 | Company name changed ensco 1126 LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed ensco 1126 LIMITED\certificate issued on 01/05/15
|
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|