Trigram Edward Street Limited

General information

Name:

Trigram Edward Street Ltd

Office Address:

Jq1 Unit 1 32 George Street B3 1QG Birmingham

Number: 09687222

Incorporation date: 2015-07-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trigram Edward Street Limited can be found at Birmingham at Jq1 Unit 1. Anyone can look up the company by its zip code - B3 1QG. The firm has been operating on the UK market for nine years. This enterprise is registered under the number 09687222 and company's official state is active. The company's SIC and NACE codes are 41100 meaning Development of building projects. 2022-06-30 is the last time company accounts were filed.

Jonathan B. is the enterprise's single director, that was appointed on 2015-07-15. That company had been directed by Tejinder M. up until five years ago. As a follow-up a different director, specifically William H. gave up the position in 2019.

The companies with significant control over this firm include: Prosperity Investments And Developments Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Manchester at 14 St Mary's Parsonage, M3 2DF and was registered as a PSC under the reg no 10501270.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 15 July 2015

Latest update: 31 December 2023

People with significant control

Prosperity Investments And Developments Limited
Address: Century Buildings 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10501270
Notified on 16 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
William H.
Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control:
1/2 or less of shares
Jonathan B.
Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control:
1/2 or less of shares
Jonathan B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William H.
Notified on 6 April 2016
Ceased on 6 April 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 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-07-15
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 16th January 2023 director's details were changed (CH01)
filed on: 3rd, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode