About

Registered Number: NI028180
Date of Incorporation: 21/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 19a Folliard Road, Sion Mills, Strabane, County Tyrone, BT82 9LX

 

Based in County Tyrone, Trio Bloom Pet Foods Ltd was founded on 21 February 1994, it's status in the Companies House registry is set to "Active". The companies directors are listed as Johnson, Grant Robert, Matthews, Gary Eugene, Matthews, Maurice Brendan, Byrne, John, Johnston, Samuel Robert, Matthews, Gary Eugene, Matthews, Maurice Brendan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Grant Robert 12 February 2016 - 1
BYRNE, John 21 February 1994 30 May 1998 1
JOHNSTON, Samuel Robert 21 February 1994 23 June 2014 1
MATTHEWS, Gary Eugene 23 June 2014 12 February 2016 1
MATTHEWS, Maurice Brendan 21 February 1994 23 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Gary Eugene 23 June 2014 12 February 2016 1
MATTHEWS, Maurice Brendan 21 February 1994 23 June 2014 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 03 February 2020
AA - Annual Accounts 05 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 29 January 2018
DISS40 - Notice of striking-off action discontinued 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 03 February 2016
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
AP03 - Appointment of secretary 25 September 2014
AP01 - Appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 31 January 2013
CERTNM - Change of name certificate 30 January 2013
CONNOT - N/A 30 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 28 January 2011
GAZ1 - First notification of strike-off action in London Gazette 15 October 2010
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 08 June 2010
411A(NI) - N/A 19 August 2009
411A(NI) - N/A 17 August 2009
371S(NI) - N/A 08 March 2009
AC(NI) - N/A 08 March 2009
371S(NI) - N/A 11 April 2008
AC(NI) - N/A 05 March 2008
371SR(NI) - N/A 20 January 2008
AC(NI) - N/A 07 January 2008
AC(NI) - N/A 23 June 2006
AC(NI) - N/A 09 February 2005
371A(NI) - N/A 19 April 2004
371A(NI) - N/A 19 April 2004
371A(NI) - N/A 19 April 2004
371A(NI) - N/A 19 April 2004
295(NI) - N/A 01 April 2004
AC(NI) - N/A 29 March 2004
AC(NI) - N/A 16 September 2003
AC(NI) - N/A 15 February 2002
AC(NI) - N/A 05 March 2001
371S(NI) - N/A 27 March 2000
371S(NI) - N/A 27 March 2000
AC(NI) - N/A 27 March 2000
371S(NI) - N/A 27 March 2000
AC(NI) - N/A 18 March 1999
402(NI) - N/A 20 July 1998
AC(NI) - N/A 05 March 1998
296(NI) - N/A 05 March 1998
371S(NI) - N/A 04 February 1997
233-1(NI) - N/A 14 November 1996
AC(NI) - N/A 29 April 1996
371S(NI) - N/A 17 March 1996
371S(NI) - N/A 17 March 1996
232(NI) - N/A 26 October 1994
402(NI) - N/A 11 March 1994
G23(NI) - N/A 21 February 1994
G21(NI) - N/A 21 February 1994
ARTS(NI) - N/A 21 February 1994
MEM(NI) - N/A 21 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 08 July 1998 Fully Satisfied

N/A

Debenture 02 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.