About

Registered Number: 00845737
Date of Incorporation: 14/04/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Ensinger Wilfried Way, Parc Eirin, Tonyrefail, Rhondda Cynon Taff, CF39 8JQ

 

Trig Engineering Ltd was founded on 14 April 1965 and has its registered office in Tonyrefail in Rhondda Cynon Taff, it's status in the Companies House registry is set to "Active". Trig Engineering Ltd has 18 directors listed as David, Paul Leslie Mayne, Davies, Gary, Ensinger, Klaus, Maggs, Terry Neil, Reber, Roland, Cornelius, Timothy, Edgar, Karen Elizebeth, Jones, Susan Mary, Peters, Emrys, Taylor, Ian Ronald, Casper, Ingo, Ensinger, Wilfred, Speirs, John Joseph William, Temblett, Judith, Temblett, Mark, Triggol, Betty, Triggol, Raymond Percy Rawlings, Tydings, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Paul Leslie Mayne 03 May 2013 - 1
DAVIES, Gary 23 October 2007 - 1
ENSINGER, Klaus 14 December 2006 - 1
MAGGS, Terry Neil 15 April 2014 - 1
REBER, Roland 14 December 2006 - 1
CASPER, Ingo 30 September 1994 18 June 2004 1
ENSINGER, Wilfred 30 September 1994 28 December 2006 1
SPEIRS, John Joseph William 30 September 1994 23 April 2008 1
TEMBLETT, Judith N/A 30 September 1994 1
TEMBLETT, Mark N/A 30 September 1994 1
TRIGGOL, Betty N/A 30 September 1994 1
TRIGGOL, Raymond Percy Rawlings N/A 30 September 1994 1
TYDINGS, Christine N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
CORNELIUS, Timothy 09 September 2010 11 April 2014 1
EDGAR, Karen Elizebeth 23 April 2008 09 September 2010 1
JONES, Susan Mary 05 May 1995 15 April 1997 1
PETERS, Emrys 30 September 1994 05 May 1995 1
TAYLOR, Ian Ronald 15 April 1997 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 September 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 August 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
CH01 - Change of particulars for director 22 April 2014
RESOLUTIONS - N/A 18 December 2013
CC04 - Statement of companies objects 18 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 03 June 2013
CH03 - Change of particulars for secretary 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 September 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 11 October 2006
363a - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 27 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 24 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 27 July 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 06 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 05 November 1998
363a - Annual Return 08 October 1998
363a - Annual Return 12 November 1997
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 05 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 November 1995
AA - Annual Accounts 20 November 1995
288 - N/A 16 June 1995
363b - Annual Return 24 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
287 - Change in situation or address of Registered Office 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
395 - Particulars of a mortgage or charge 07 October 1994
AUD - Auditor's letter of resignation 07 October 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 October 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 14 September 1992
363a - Annual Return 13 April 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
395 - Particulars of a mortgage or charge 17 May 1990
AA - Annual Accounts 30 April 1990
RESOLUTIONS - N/A 24 April 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 05 September 1988
363 - Annual Return 16 December 1987
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 October 2005 Fully Satisfied

N/A

Debenture 09 July 2001 Fully Satisfied

N/A

Mortgage debenture 30 September 1994 Fully Satisfied

N/A

Guarantee & debenture 09 May 1990 Fully Satisfied

N/A

Legal charge 01 February 1978 Fully Satisfied

N/A

Legal charge 01 February 1978 Fully Satisfied

N/A

Legal charge 01 February 1978 Fully Satisfied

N/A

Debenture 01 August 1974 Fully Satisfied

N/A

Legal charge 30 November 1973 Fully Satisfied

N/A

Legal charge 16 February 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.