Barwick Road Crossgates
Leeds
West Yorkshire
LS15 8SF
Secretary Name | Catherine Helen Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(2 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Ashfield Terrace Barwick Road Crossgates Leeds West Yorkshire LS15 8SF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.trilogicuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 402244 |
Telephone region | Bradford |
Registered Address | 828 Manchester Road Bradford West Yorkshire BD5 8DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£31,309 |
Cash | £886 |
Current Liabilities | £34,147 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
12 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Register inspection address has been changed to 828 Manchester Road Bradford BD5 8DJ (1 page) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 February 2018 | Notification of Graham Kelly as a person with significant control on 24 October 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Andrew James Whitaker on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Andrew James Whitaker on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Andrew James Whitaker on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 27/01/05; full list of members
|
11 March 2005 | Return made up to 27/01/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
21 April 2004 | Return made up to 27/01/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 February 2003 | Return made up to 27/01/03; full list of members
|
8 February 2003 | Return made up to 27/01/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
29 June 1998 | Ad 25/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1998 | Ad 25/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
3 March 1998 | Return made up to 27/01/98; no change of members
|
3 March 1998 | Return made up to 27/01/98; no change of members
|
4 August 1997 | Registered office changed on 04/08/97 from: 253 new works road low moor bradford BD12 0QP (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 253 new works road low moor bradford BD12 0QP (1 page) |
7 May 1997 | Return made up to 27/01/97; no change of members (4 pages) |
7 May 1997 | Return made up to 27/01/96; full list of members (6 pages) |
7 May 1997 | Return made up to 27/01/97; no change of members (4 pages) |
7 May 1997 | Return made up to 27/01/96; full list of members (6 pages) |
27 April 1997 | Accounts for a dormant company made up to 27 January 1996 (1 page) |
27 April 1997 | Accounts for a dormant company made up to 27 January 1996 (1 page) |
27 April 1997 | Accounts for a dormant company made up to 27 January 1997 (1 page) |
27 April 1997 | Accounts for a dormant company made up to 27 January 1997 (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
27 January 1995 | Incorporation (15 pages) |
27 January 1995 | Incorporation (15 pages) |