General information

Name:

Trilogy Designs Ltd

Office Address:

Treviot House 186-192 High Road IG1 1LR Ilford

Number: 07506984

Incorporation date: 2011-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07506984 13 years ago, Trilogy Designs Limited was set up as a Private Limited Company. The firm's current registration address is Treviot House, 186-192 High Road Ilford. The firm's declared SIC number is 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Trilogy Designs Ltd reported its latest accounts for the financial period up to January 31, 2023. The firm's latest annual confirmation statement was filed on January 14, 2023.

On 2015-02-04, the corporation was seeking a Kitchen Designer to fill a full time position in Ilford, Home Counties. They offered a flexible agreement. The offered position required AS education level or their equivalent.

We have a group of two directors controlling the firm at the current moment, namely Neale D. and Ciaran L. who have been utilizing the directors duties since 2011-01-26.

Financial data based on annual reports

Company staff

Neale D.

Role: Director

Appointed: 26 January 2011

Latest update: 9 March 2024

Ciaran L.

Role: Director

Appointed: 26 January 2011

Latest update: 9 March 2024

People with significant control

Executives who have control over the firm are as follows: Ciaran L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neale D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ciaran L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neale D.
Notified 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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 5 October 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 15 October 2014
Date Approval Accounts 15 October 2014

Jobs and Vacancies at Trilogy Designs Ltd

Kitchen Designer in Ilford, posted on Wednesday 4th February 2015
Region / City Home Counties, Ilford
Industry House and office construction industry
Work hours Flexitime
Job type full time
Education level AS levels or their equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/01/14 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Estate House 201 High Road

Post code:

IG7 5BJ

City / Town:

Chigwell

HQ address,
2014

Address:

The Estate House 201 High Road

Post code:

IG7 5BJ

City / Town:

Chigwell

HQ address,
2015

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2016

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 43320 : Joinery installation
13
Company Age

Similar companies nearby

Closest companies