TROLDTEKT LIMITED
Overview
Company Name | TROLDTEKT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00257636 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TROLDTEKT LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TROLDTEKT LIMITED located?
Registered Office Address | Kingspan Pembridge HR6 9LA Leominster Herefordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TROLDTEKT LIMITED?
Company Name | From | Until |
---|---|---|
COLT INTERNATIONAL LICENSING LIMITED | Jan 01, 1991 | Jan 01, 1991 |
COLT INTERNATIONAL LIMITED | Jul 06, 1931 | Jul 06, 1931 |
What are the latest accounts for TROLDTEKT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TROLDTEKT LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for TROLDTEKT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Colt Group Limited as a person with significant control on Dec 10, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alan Lawlor as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mcmahon as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Registered office address changed from Colt House Bedford Road Petersfield GU32 3QF England to Kingspan Pembridge Leominster Herefordshire HR6 9LA on Mar 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dirk Houben as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raoul Eugene Camille Roth as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Buckingham as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Anderson Liddiard as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liam Mcdaniel as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Leslie Cooke as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ian Mcauliffe as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Lawlor as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Claus Juhlin as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Michael Heeager Nystrup as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed colt international licensing LIMITED\certificate issued on 15/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Liam Mcdaniel on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Raoul Eugene Camille Roth as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernardus Gerardus Petrus Claaszen as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TROLDTEKT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSPAN GROUP LIMITED | Secretary | Greenfield Business Park No. 2, Greenfield CH8 7GJ Holywell Bagillt Road Clwyd England |
| 107980110001 | ||||||||||
HEEAGER NYSTRUP, Michael | Director | Pembridge HR6 9LA Leominster Kingspan Herefordshire England | Denmark | Danish | Director | 306741230001 | ||||||||
JUHLIN, Claus | Director | Pembridge HR6 9LA Leominster Kingspan Herefordshire England | Denmark | Danish | Director | 306741750001 | ||||||||
MCAULIFFE, Ian | Director | Pembridge HR6 9LA Leominster Kingspan Herefordshire England | Ireland | Irish | Accountant | 306742000001 | ||||||||
MCMAHON, David | Director | Pembridge HR6 9LA Leominster Kingspan Herefordshire England | Ireland | Irish | Director | 329158400001 | ||||||||
HUMPHREY, Joanne | Secretary | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | 175621340001 | |||||||||||
HUMPHREY, Joanne | Secretary | New Lane Havant PO9 2LY Hants | British | 160228630001 | ||||||||||
LIDDIARD, James Anderson | Secretary | Marl Lane SP6 1JR Fordingbridge 12 England | 237960410001 | |||||||||||
WARD PENNY, Michael Reginald | Secretary | 2 Maplehurst Road Summersdale PO19 4QL Chichester West Sussex | British | 6579570003 | ||||||||||
WINFIELD, Paul | Secretary | New Lane Havant PO9 2LY Hants | 168333800001 | |||||||||||
BUCKINGHAM, Nicholas John | Director | Bedford Road GU32 3QF Petersfield Colt House England | England | British | Company Director | 116838520002 | ||||||||
CLAASZEN, Bernardus Gerardus Petrus | Director | Bedford Road GU32 3QF Petersfield Colt House England | Netherlands | Dutch | Director | 261028270001 | ||||||||
COOKE, Alexander Leslie | Director | Bedford Road GU32 3QF Petersfield Colt House England | United Kingdom | British | Director | 261001150001 | ||||||||
CROWE, Garrett | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | Ireland | Irish | Director | 261027200001 | ||||||||
DAVIS, Helen Mary | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | England | British | Accountant | 102984510001 | ||||||||
DELVE, Peter John | Director | 38 Rock Gardens Silverston Avenue PO21 2LE Bognor Regis West Sussex | British | Company Director | 13289420002 | |||||||||
EARP, David William Henry | Director | New Lane Havant PO9 2LY Hants | United Kingdom | British | Company Director | 75845760003 | ||||||||
FAIRCHILD, Roy Dormer | Director | Pennyfarthing 5 Kingsway PO21 4DQ Bognor Regis West Sussex | British | Company Director | 5135570001 | |||||||||
GREEN, Charles John George | Director | 9 Saltmarsh Lane PO11 0JT Hayling Island Hampshire | British | Company Director | 16381070001 | |||||||||
HOUBEN, Dirk | Director | Bedford Road GU32 3QF Petersfield Colt House England | Germany | German | Technical Director | 162813640001 | ||||||||
HUMPHREY, Joanne | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | England | British | Solicitor | 91312180002 | ||||||||
LAWLOR, Alan | Director | Ballsbridge D04 E2W5 Dublin 67 Anglesea Road Ireland | Ireland | Irish | Head Of M&A | 193141250002 | ||||||||
LEITCH, Andrew Jack | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | Scotland | British | Chief Financial Officer | 115761060001 | ||||||||
LIDDIARD, James Anderson | Director | Waterberry Drive PO7 7YH Waterlooville 12 England | England | British | Legal & Commercial | 237957990001 | ||||||||
MARSHALL, Frank Graham, Dr | Director | Hartwell Newgrounds Godshill SP6 2LJ Fordingbridge Hampshire | British | Research And Development Direc | 35410890001 | |||||||||
MCDANIEL, Liam | Director | Bedford Road GU32 3QF Petersfield Colt House England | Ireland | Irish | Director | 230157570002 | ||||||||
O'HEA, Paul Jerome | Director | Bramshott Lodge Rectory Lane Bramshott GU30 7QZ Liphook Hampshire | United Kingdom | British | Company Director | 105762080001 | ||||||||
OHEA, Jerome | Director | Church Farm Aldingbourne PO20 6UB Chichester West Sussex | England | British | Company Director | 5135560001 | ||||||||
OHEA, Simon | Director | New Lane Havant PO9 2LY Hants | United Kingdom | English | Company Director | 32949180002 | ||||||||
OLIVER, Mark Stephen | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | England | British | Director | 125753760001 | ||||||||
POWELL, Edward William, Dr | Director | 47 Lavant Road PO19 4RD Chichester West Sussex | British | Company Director | 29648400001 | |||||||||
ROTH, Raoul Eugene Camille | Director | Bedford Road GU32 3QF Petersfield Colt House England | France | French | Director | 294352950001 | ||||||||
WARD PENNY, Michael Reginald | Director | 2 Maplehurst Road Summersdale PO19 4QL Chichester West Sussex | United Kingdom | British | Chartered Secretary | 6579570003 |
Who are the persons with significant control of TROLDTEKT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colt Group Limited | Apr 06, 2016 | Bedford Road GU32 3QF Petersfield Colt House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0