Trolex Group Limited

General information

Name:

Trolex Group Ltd

Office Address:

10a Newby Road Industrial Estate, Newby Road Hazel Grove SK7 5DY Stockport

Number: 08237689

Incorporation date: 2012-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trolex Group Limited can be contacted at Stockport at 10a Newby Road Industrial Estate, Newby Road. Anyone can look up this business using the zip code - SK7 5DY. Trolex Group's founding dates back to year 2012. This business is registered under the number 08237689 and their official state is active. The firm now known as Trolex Group Limited was known under the name Ensco 956 up till 2013-01-24 at which point the business name was changed. This firm's declared SIC number is 74990 and their NACE code stands for Non-trading company. Trolex Group Ltd filed its latest accounts for the financial year up to 2022-12-31. Its latest annual confirmation statement was filed on 2023-10-02.

There's a number of three directors running this business at present, including Lee P., John P. and Glyn P. who have been utilizing the directors responsibilities for 11 years.

John P. is the individual with significant control over this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Trolex Group Limited 2013-01-24
  • Ensco 956 Limited 2012-10-02

Financial data based on annual reports

Company staff

Lee P.

Role: Director

Appointed: 22 February 2013

Latest update: 28 March 2024

John P.

Role: Director

Appointed: 22 February 2013

Latest update: 28 March 2024

Glyn P.

Role: Director

Appointed: 12 October 2012

Latest update: 28 March 2024

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 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 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Thu, 25th Jan 2024 - the day director's appointment was terminated (TM01)
filed on: 7th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
11
Company Age

Similar companies nearby

Closest companies