Trigo Properties Limited

General information

Name:

Trigo Properties Ltd

Office Address:

6b Upper Water Street BT34 1DJ Newry

Number: NI046784

Incorporation date: 2003-06-09

Dissolution date: 2022-04-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Newry registered with number: NI046784. The company was established in 2003. The headquarters of the company was located at 6b Upper Water Street . The area code for this address is BT34 1DJ. The firm was dissolved on 2022-04-05, which means it had been in business for nineteen years.

Gary B. was the following enterprise's director, chosen to lead the company 21 years ago.

Executives who had control over the firm were as follows: James L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gary B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gary B.

Role: Director

Appointed: 10 July 2003

Latest update: 26 July 2023

People with significant control

James L.
Notified on 9 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary B.
Notified on 9 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 23 June 2019
Confirmation statement last made up date 09 June 2018
Annual Accounts 16 August 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 16 August 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 August 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 8 January 2016
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 25 April 2018
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 25 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode