Company NameTRIL Holdings Limited
Company StatusDissolved
Company Number11901783
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott William Barrett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Director NameMr Stephen Michael Smith
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Director NameMrs Katie Elizabeth Barrett
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ

Location

Registered AddressUnit 6a Chantry House
8-10 High Street
Billericay
Essex
CM12 9BQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 March 2020Cessation of Liam Hazell as a person with significant control on 6 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
9 March 2020Appointment of Mrs Katie Elizabeth Barrett as a director on 6 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
6 March 2020Notification of Liam Hazell as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100
(3 pages)
24 January 2020Registered office address changed from Unit 8 Wickford Business Park Buckingham Suare Wickford SS11 8YQ England to Unit 8 Wickford Business Park Buckingham Square Wickford SS11 8YQ on 24 January 2020 (1 page)
20 January 2020Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to Unit 8 Wickford Business Park Buckingham Suare Wickford SS11 8YQ on 20 January 2020 (1 page)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)