About

Registered Number: 04862659
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3 The Spinney, Middleton St. George, Darlington, DL2 1HD,

 

Having been setup in 2003, Trophycentre (UK) Ltd has its registered office in Darlington. We don't currently know the number of employees at the organisation. Dussart, Micheline, Waddington, Brian Paul are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSSART, Micheline 11 August 2003 - 1
WADDINGTON, Brian Paul 11 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 27 August 2017
CS01 - N/A 11 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 26 August 2009
225 - Change of Accounting Reference Date 11 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 30 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
395 - Particulars of a mortgage or charge 23 September 2005
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
395 - Particulars of a mortgage or charge 15 June 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2005 Outstanding

N/A

Legal mortgage 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.