TRINITY HALL FEEDSTOCK LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
TRINITY HALL FEEDSTOCK LIMITED is a Private Limited Company from ELLESMERE PORT UNITED KINGDOM and has the status: Active.
TRINITY HALL FEEDSTOCK LIMITED was incorporated 5 years ago on 07/08/2018 and has the registered number: 11503593. The accounts status is SMALL and accounts are next due on 30/09/2024.
TRINITY HALL FEEDSTOCK LIMITED was incorporated 5 years ago on 07/08/2018 and has the registered number: 11503593. The accounts status is SMALL and accounts are next due on 30/09/2024.
TRINITY HALL FEEDSTOCK LIMITED - ELLESMERE PORT
This company is listed in the following categories:
10410 - Manufacture of oils and fats
10410 - Manufacture of oils and fats
38110 - Collection of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SITE EP1 GARTH ROAD
ELLESMERE PORT
CH65 4ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRIMCO HOLDING UK LIMITED | Corporate Director | 2020-12-23 | CURRENT | ||
REINIER ALEXANDER BUWALDA | Oct 1971 | Dutch | Director | 2020-12-23 | CURRENT |
MR MARK SCHOFIELD | May 1977 | British | Director | 2018-08-07 | CURRENT |
MR THOMAS EDWARD RUFUS KNEEN | Oct 1984 | British | Director | 2018-08-07 UNTIL 2019-11-12 | RESIGNED |
MR STUART WILLIAM WHITEFORD | Mar 1981 | British | Director | 2018-08-07 UNTIL 2019-11-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Primco Ad Plant Trinity Limited | 2020-12-23 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Trinity Organics Limited | 2019-11-12 - 2020-12-23 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ethical Power Group Limited | 2018-08-07 - 2019-11-12 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |