TRITAX PARK WIGAN UK LTD
Overview
Company Name | TRITAX PARK WIGAN UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11152880 |
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 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 Address | No |
What were the previous names of TRITAX PARK WIGAN UK LTD?
Company Name | From | Until |
---|---|---|
TRITAX SYMMETRY (WIGAN) LTD | Dec 17, 2019 | Dec 17, 2019 |
DB SYMMETRY (WIGAN) LTD | Jan 16, 2018 | Jan 16, 2018 |
What are the latest accounts for TRITAX PARK WIGAN UK LTD?
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 TRITAX PARK WIGAN UK LTD?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for TRITAX PARK WIGAN UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed tritax symmetry (wigan) LTD\certificate issued on 24/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Frankie Ray Whitehead on Jan 08, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Charles Edwin Withers as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Anthony Redding as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Philip Anthony Redding as a director on Nov 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bjorn Dominic Hobart as a director on Nov 29, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Frankie Ray Whitehead as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Termination of appointment of Mark Glenn Bridgman Shaw as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Bjorn Dominic Hobart on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Richard Godfrey on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henry Bell Franklin on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Petrina Marie Austin on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Angus Dunlop on Feb 10, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TRITAX PARK WIGAN UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSTIN, Petrina Marie | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | Director | 198857650001 | ||||||||
DICKMAN, Andrew Mark | Director | Grange Park Court Roman Way NN4 5EA Northampton Unit B United Kingdom | United Kingdom | British | Director | 253087140001 | ||||||||
DUNLOP, James Angus | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | Director | 141588110002 | ||||||||
FRANKLIN, Henry Bell | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | Director | 263209650001 | ||||||||
GODFREY, Colin Richard | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | Director | 125135720005 | ||||||||
WHITEHEAD, Frankie Ray | Director | Grange Park Court Roman Way NN4 5EA Northampton Unit B United Kingdom | United Kingdom | British | None | 262422450003 | ||||||||
WITHERS, Charles Edwin | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | Partner | 300957230001 | ||||||||
BOWEN, Richard William | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | United Kingdom | British | Director | 240090920001 | ||||||||
CHAPMAN, Henry Brian | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | United Kingdom | British | Director | 141650050002 | ||||||||
DICKMAN, Andrew Mark | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | United Kingdom | British | Director | 141548810001 | ||||||||
HOBART, Bjorn Dominic | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | Director | 256504410001 | ||||||||
MATTHEWS, Christian Peter | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | United Kingdom | British | Director | 83756390001 | ||||||||
REDDING, Philip Anthony | Director | Roman Way NN4 5EA Northampton Unit B, Grange Park Court England | United Kingdom | British | None | 300744520001 | ||||||||
SHAW, Mark Glenn Bridgman | Director | 4th Floor 2-5 Old Bond Street W1S 4PD London Standbrook House United Kingdom | England | British | Director | 220179870001 | ||||||||
DV4 ADMINISTRATION 1 UK LIMITED | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom |
| 193835520001 |
Who are the persons with significant control of TRITAX PARK WIGAN UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Db Symmetry Ltd | Jan 16, 2018 | Roman Way NN4 5EA Northampton Unit B, Grange Park Court 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