Company NameTrolex Aporta Limited
Company StatusDissolved
Company Number10095023
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glyn Pierce-Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
StatusClosed
Appointed31 August 2016(5 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Ashok Omprakash Chaudhari
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed14 February 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressG5-6 Amrut Siddhi Chs Ravi Indl Compound
Panchpakhadi
Thane
Maharashtra
India
Director NameMr Gary David Christopher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Kumar Vikram
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed14 February 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address102 Alholmvej
Herning
7400
Denmark
Director NameJesper Bang-Olsen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2016(5 months after company formation)
Appointment Duration8 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameLars Halgreen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2016(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10a Newby Road Industrial Estate, 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 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 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 April 2016Delivered on: 9 May 2016
Persons entitled: Trolex Limited

Classification: A registered charge
Outstanding

Filing History

14 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
5 April 2018Notification of Trolex Aporta Holdings Limited as a person with significant control on 21 April 2017 (2 pages)
5 April 2018Cessation of Trolex Aporta Aps as a person with significant control on 21 April 2017 (1 page)
5 April 2018Cessation of Trolex Group Ltd as a person with significant control on 21 April 2017 (1 page)
14 February 2018Appointment of Mr Gary David Christopher as a director on 14 February 2018 (2 pages)
14 February 2018Appointment of Mr Kumar Vikram as a director on 14 February 2018 (2 pages)
14 February 2018Appointment of Mr Ashok Omprakash Chaudhari as a director on 14 February 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 April 2017Termination of appointment of Jesper Bang-Olsen as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Jesper Bang-Olsen as a director on 28 April 2017 (1 page)
20 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
2 November 2016Termination of appointment of Lars Halgreen as a director on 24 October 2016 (1 page)
2 November 2016Termination of appointment of Lars Halgreen as a director on 24 October 2016 (1 page)
8 September 2016Appointment of Mr Patrick Raymond Brian as a director on 31 August 2016 (2 pages)
8 September 2016Appointment of Jesper Bang-Olsen as a director on 31 August 2016 (2 pages)
8 September 2016Appointment of Lars Halgreen as a director on 31 August 2016 (2 pages)
8 September 2016Appointment of Jesper Bang-Olsen as a director on 31 August 2016 (2 pages)
8 September 2016Appointment of Mr Patrick Raymond Brian as a director on 31 August 2016 (2 pages)
8 September 2016Appointment of Lars Halgreen as a director on 31 August 2016 (2 pages)
9 May 2016Registration of charge 100950230001, created on 29 April 2016 (18 pages)
9 May 2016Registration of charge 100950230001, created on 29 April 2016 (18 pages)
9 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)