TRIGEN COST MANAGEMENT LIMITED
PLYMOUTH BROOKSON (5247F) LIMITED

Hellopages » Devon » Plymouth » PL4 6EX

Company number 06094560
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address 41 HOUNDISCOMBE ROAD, PLYMOUTH, PL4 6EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Director's details changed for Mark Dinham on 16 November 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of TRIGEN COST MANAGEMENT LIMITED are www.trigencostmanagement.co.uk, and www.trigen-cost-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Trigen Cost Management Limited is a Private Limited Company. The company registration number is 06094560. Trigen Cost Management Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Trigen Cost Management Limited is 41 Houndiscombe Road Plymouth Pl4 6ex. The company`s financial liabilities are £16.5k. It is £-0.37k against last year. And the total assets are £31.56k, which is £2.22k against last year. DINHAM, Mark is a Director of the company. SAVIDGE, Mary is a Director of the company. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Secretary VITI LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


trigen cost management Key Finiance

LIABILITIES £16.5k
-3%
CASH n/a
TOTAL ASSETS £31.56k
+7%
All Financial Figures

Current Directors

Director
DINHAM, Mark
Appointed Date: 05 April 2007
62 years old

Director
SAVIDGE, Mary
Appointed Date: 01 June 2011
87 years old

Resigned Directors

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 30 January 2008
Appointed Date: 12 February 2007

Secretary
VITI LIMITED
Resigned: 12 February 2011
Appointed Date: 30 January 2008

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Mr Mark Dinham
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TRIGEN COST MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Nov 2016
Director's details changed for Mark Dinham on 16 November 2016
21 Jun 2016
Micro company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 109

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
14 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
27 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

12 Feb 2007
Incorporation