About

Registered Number: 02969916
Date of Incorporation: 21/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Wadebridge Farm Landwade, Exning, Newmarket, CB8 7NE,

 

Trilo (UK) Ltd was registered on 21 September 1994 and has its registered office in Newmarket, it has a status of "Active". The company has 2 directors listed as Merrell, Virginie, Merrell, Ambrose Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRELL, Virginie 22 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MERRELL, Ambrose Charles 22 September 1994 18 September 2001 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 16 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 20 November 1995
287 - Change in situation or address of Registered Office 03 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.