About

Registered Number: 03322193
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 40/42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

 

Having been setup in 1997, Trix Ltd have registered office in Mexborough, it has a status of "Active". The companies directors are listed as Faley, Darren, Chesman, Julie, Faley, Darren, Pearson, Samantha in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESMAN, Julie 06 April 1997 - 1
FALEY, Darren 29 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FALEY, Darren 01 April 1999 - 1
PEARSON, Samantha 06 April 1997 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 March 2019
PSC01 - N/A 21 February 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 March 2015
AAMD - Amended Accounts 21 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 09 November 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 01 April 1998
287 - Change in situation or address of Registered Office 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
225 - Change of Accounting Reference Date 30 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.