TRITAX PARK WIGAN UK LTD

TRITAX PARK WIGAN UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRITAX PARK WIGAN UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11152880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRITAX PARK WIGAN UK LTD?

    • Development of building projects (41100) / Construction

    Where is TRITAX PARK WIGAN UK LTD located?

    Registered Office Address
    Unit B, Grange Park Court
    Roman Way
    NN4 5EA Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRITAX PARK WIGAN UK LTD?

    Previous Company Names
    Company NameFromUntil
    TRITAX SYMMETRY (WIGAN) LTDDec 17, 2019Dec 17, 2019
    DB SYMMETRY (WIGAN) LTDJan 16, 2018Jan 16, 2018

    What are the latest accounts for TRITAX PARK WIGAN UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRITAX PARK WIGAN UK LTD?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for TRITAX PARK WIGAN UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed tritax symmetry (wigan) LTD\certificate issued on 24/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2024

    RES15

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Frankie Ray Whitehead on Jan 08, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Appointment of Charles Edwin Withers as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Philip Anthony Redding as a director on Sep 21, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Appointment of Philip Anthony Redding as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Bjorn Dominic Hobart as a director on Nov 29, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Frankie Ray Whitehead as a director on Jan 04, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Termination of appointment of Mark Glenn Bridgman Shaw as a director on Jan 07, 2020

    1 pagesTM01

    Director's details changed for Mr Bjorn Dominic Hobart on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Mr Colin Richard Godfrey on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Mr Henry Bell Franklin on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Mrs Petrina Marie Austin on Feb 10, 2020

    2 pagesCH01

    Director's details changed for Mr James Angus Dunlop on Feb 10, 2020

    2 pagesCH01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of TRITAX PARK WIGAN UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Petrina Marie
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishDirector198857650001
    DICKMAN, Andrew Mark
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Unit B
    United Kingdom
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Unit B
    United Kingdom
    United KingdomBritishDirector253087140001
    DUNLOP, James Angus
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishDirector141588110002
    FRANKLIN, Henry Bell
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishDirector263209650001
    GODFREY, Colin Richard
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishDirector125135720005
    WHITEHEAD, Frankie Ray
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Unit B
    United Kingdom
    Director
    Grange Park Court
    Roman Way
    NN4 5EA Northampton
    Unit B
    United Kingdom
    United KingdomBritishNone262422450003
    WITHERS, Charles Edwin
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishPartner300957230001
    BOWEN, Richard William
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    United KingdomBritishDirector240090920001
    CHAPMAN, Henry Brian
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    United KingdomBritishDirector141650050002
    DICKMAN, Andrew Mark
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    United KingdomBritishDirector141548810001
    HOBART, Bjorn Dominic
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishDirector256504410001
    MATTHEWS, Christian Peter
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    United KingdomBritishDirector83756390001
    REDDING, Philip Anthony
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Director
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    United KingdomBritishNone300744520001
    SHAW, Mark Glenn Bridgman
    4th Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    United Kingdom
    Director
    4th Floor
    2-5 Old Bond Street
    W1S 4PD London
    Standbrook House
    United Kingdom
    EnglandBritishDirector220179870001
    DV4 ADMINISTRATION 1 UK LIMITED
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number9288971
    193835520001

    Who are the persons with significant control of TRITAX PARK WIGAN UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    Jan 16, 2018
    Roman Way
    NN4 5EA Northampton
    Unit B, Grange Park Court
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4537090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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