TRIXG LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 4NQ

Company number 04587583
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address THE COACH HOUSE FIELDS ROAD, CHEDWORTH, CHELTENHAM, GLOUCESTERSHIRE, GL54 4NQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 200 . The most likely internet sites of TRIXG LIMITED are www.trixg.co.uk, and www.trixg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Trixg Limited is a Private Limited Company. The company registration number is 04587583. Trixg Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Trixg Limited is The Coach House Fields Road Chedworth Cheltenham Gloucestershire Gl54 4nq. . STICK, Lucy Belinda is a Secretary of the company. STICK, Anthony Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
STICK, Lucy Belinda
Appointed Date: 12 November 2002

Director
STICK, Anthony Charles
Appointed Date: 12 November 2002
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Anthony Charles Stick
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRIXG LIMITED Events

03 Jan 2017
Confirmation statement made on 12 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200

...
... and 37 more events
28 Jan 2003
Registered office changed on 28/01/03 from: rose cottage, walkley hill stroud gloucestershire GL5 3TY
03 Dec 2002
Ad 12/11/02--------- £ si 199@1=199 £ ic 1/200
03 Dec 2002
Accounting reference date extended from 30/11/03 to 31/12/03
12 Nov 2002
Secretary resigned
12 Nov 2002
Incorporation

TRIXG LIMITED Charges

30 September 2011
All assets debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 30 jack russell close stroud…
10 July 2007
All assets debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Fixed and floating charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: First fixed charge all of the company's invoices (as…