About

Registered Number: 08723486
Date of Incorporation: 08/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Based in Macclesfield, Cheshire, Trilogy Freight Ltd was established in 2013, it has a status of "Active". There are 2 directors listed for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHERN, Robert 10 March 2020 - 1
DAVIS, John Lee 01 November 2013 08 April 2019 1

Filing History

Document Type Date
MR01 - N/A 27 April 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 06 November 2018
CS01 - N/A 15 October 2018
AP01 - Appointment of director 21 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 24 March 2017
RESOLUTIONS - N/A 03 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 18 November 2016
RP04AR01 - N/A 11 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 08 July 2015
AD01 - Change of registered office address 17 March 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA01 - Change of accounting reference date 09 July 2014
MR01 - N/A 08 May 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 03 February 2014
CERTNM - Change of name certificate 27 January 2014
CONNOT - N/A 24 January 2014
RESOLUTIONS - N/A 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
NEWINC - New incorporation documents 08 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 07 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.