Trionic Joinery And Building Company Limited

General information

Name:

Trionic Joinery And Building Company Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 04506890

Incorporation date: 2002-08-08

Dissolution date: 2019-04-24

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04506890 22 years ago, Trionic Joinery And Building Company Limited had been a private limited company until April 24, 2019 - the day it was dissolved. The company's official registration address was 100 St. James Road, Northampton.

Leonard M. and Philip B. were the enterprise's directors and were running the firm from 2002 to 2019.

Executives who had significant control over the firm were: Philip B. owned 1/2 or less of company shares. Leonard M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Leonard M.

Role: Director

Appointed: 08 August 2002

Latest update: 28 September 2023

Leonard M.

Role: Secretary

Appointed: 08 August 2002

Latest update: 28 September 2023

Philip B.

Role: Director

Appointed: 08 August 2002

Latest update: 28 September 2023

People with significant control

Philip B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Leonard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 22 August 2017
Confirmation statement last made up date 08 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 May 2016
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 May 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company Vehicle Operator Data

Poolside End

Address

Shucknall Court , Weston Beggard

City

Hereford

Postal code

HR1 4BH

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Poolside End - Shucknall Court Weston Beggard Bartestree

Post code:

HR1 4BH

City / Town:

Hereford

HQ address,
2013

Address:

Poolside End - Shucknall Court Weston Beggard Bartestree

Post code:

HR1 4BH

City / Town:

Hereford

HQ address,
2014

Address:

Poolside End Shucknall Court Weston Beggard, Bartestree

Post code:

HR1 4BH

City / Town:

Hereford

HQ address,
2015

Address:

Poolside End Shucknall Court Weston Beggard, Bartestree

Post code:

HR1 4BH

City / Town:

Hereford

Accountant/Auditor,
2014 - 2012

Name:

Dyke Ruscoe & Hayes Ltd

Address:

110 Corve Street

Post code:

SY8 1DJ

City / Town:

Ludlow

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies