Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EX TRL LIMITED
Company Information for

EX TRL LIMITED

QUAY HOUSE, THE AMBURY, BATH, BA1 1UA,
Company Registration Number
04835255
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ex Trl Ltd
EX TRL LIMITED was founded on 2003-07-17 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Ex Trl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EX TRL LIMITED
 
Legal Registered Office
QUAY HOUSE
THE AMBURY
BATH
BA1 1UA
Other companies in SE1
 
Previous Names
TRUSTEDREVIEWS LIMITED05/06/2020
Filing Information
Company Number 04835255
Company ID Number 04835255
Date formed 2003-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-04-17 13:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EX TRL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EX TRL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MAY
Director 2014-10-13
MARCUS ALVIN RICH
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN EZROL KLEIN
Company Secretary 2008-01-01 2018-01-31
SUSANA D'EMIC
Director 2016-11-07 2018-01-31
JEFFREY JOHN BAIRSTOW
Director 2013-10-02 2016-11-07
CHARLES LLOYD MEREDITH
Director 2014-07-14 2016-05-31
PAUL RICHARD WILLIAMS
Director 2007-10-19 2015-09-30
SYLVIA KATHLEEN EVANS
Director 2007-10-19 2014-07-15
DENISE MARGARET MAIR
Director 2013-05-03 2014-04-23
SALLY JANE WILLIAMS
Company Secretary 2007-10-19 2013-12-31
HOWARD AVERILL
Director 2008-01-01 2013-09-03
SYLVIA JEAN AUTON
Director 2007-10-19 2013-05-03
EVELYN ANN WEBSTER
Director 2009-01-01 2010-12-31
JILL CHAPPELL
Company Secretary 2005-07-30 2007-10-19
HUGH CHAPPELL
Director 2003-07-17 2007-10-19
HUGH CHAPPELL
Company Secretary 2003-07-17 2005-07-30
RIYAD EMERAN
Director 2003-07-17 2005-07-30
JPCORS LIMITED
Nominated Secretary 2003-07-17 2003-07-17
JPCORD LIMITED
Nominated Director 2003-07-17 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MAY COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
STEPHEN JOHN MAY EUROPEAN MAGAZINES LIMITED Director 2016-02-01 CURRENT 1987-11-24 Active - Proposal to Strike off
STEPHEN JOHN MAY TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
STEPHEN JOHN MAY INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
STEPHEN JOHN MAY MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
STEPHEN JOHN MAY EVARN LIMITED Director 2015-04-16 CURRENT 2006-08-22 Active - Proposal to Strike off
STEPHEN JOHN MAY UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
STEPHEN JOHN MAY MOUSEBREAKER LIMITED Director 2014-10-13 CURRENT 2003-05-01 Active - Proposal to Strike off
STEPHEN JOHN MAY MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-10-13 CURRENT 1985-06-25 Active - Proposal to Strike off
STEPHEN JOHN MAY IPC HOLDINGS LIMITED Director 2014-10-13 CURRENT 1938-02-04 Active - Proposal to Strike off
STEPHEN JOHN MAY INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-10-13 CURRENT 1971-10-06 Active - Proposal to Strike off
STEPHEN JOHN MAY CHAT PUBLICATIONS LIMITED Director 2014-10-13 CURRENT 1988-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY TI MEDIA LIMITED Director 2014-10-13 CURRENT 1897-08-05 Active - Proposal to Strike off
STEPHEN JOHN MAY INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-10-13 CURRENT 1967-10-17 Active - Proposal to Strike off
STEPHEN JOHN MAY W.H.& L.COLLINGRIDGE LIMITED Director 2014-10-13 CURRENT 1928-09-21 Active - Proposal to Strike off
STEPHEN JOHN MAY THE YACHTING MONTHLY LIMITED Director 2014-10-13 CURRENT 1978-12-05 Active - Proposal to Strike off
STEPHEN JOHN MAY THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-10-13 CURRENT 1980-04-24 Active - Proposal to Strike off
STEPHEN JOHN MAY ODHAMS PRESS LIMITED Director 2014-10-13 CURRENT 1980-01-02 Active - Proposal to Strike off
STEPHEN JOHN MAY PERSUASION LIMITED Director 2014-10-13 CURRENT 1980-10-21 Active - Proposal to Strike off
STEPHEN JOHN MAY PORTRAIT MAGAZINE LIMITED Director 2014-10-13 CURRENT 1981-05-29 Active - Proposal to Strike off
STEPHEN JOHN MAY NEW MUSICAL EXPRESS LIMITED Director 2014-10-13 CURRENT 1981-07-24 Active - Proposal to Strike off
STEPHEN JOHN MAY MARKETFORCE (U.K.) LIMITED Director 2014-10-13 CURRENT 1951-09-03 Active
STEPHEN JOHN MAY IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-10-13 CURRENT 1944-01-18 Active - Proposal to Strike off
STEPHEN JOHN MAY GEORGE NEWNES LIMITED Director 2014-10-13 CURRENT 1975-03-17 Active - Proposal to Strike off
STEPHEN JOHN MAY MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-10-13 CURRENT 1981-08-19 Active - Proposal to Strike off
STEPHEN JOHN MAY COUNTRY LIFE,LIMITED Director 2014-10-13 CURRENT 1905-03-09 Active - Proposal to Strike off
STEPHEN JOHN MAY COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-10-13 CURRENT 1980-05-06 Active - Proposal to Strike off
STEPHEN JOHN MAY OPTIONS MAGAZINE LIMITED Director 2014-10-13 CURRENT 1985-01-14 Active - Proposal to Strike off
STEPHEN JOHN MAY C.ARTHUR PEARSON LIMITED Director 2014-10-13 CURRENT 1896-06-26 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE MIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE HOLDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE TOPCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH SAPPHIRE BIDCO LIMITED Director 2018-03-15 CURRENT 2018-01-18 Active
MARCUS ALVIN RICH COLLECTIVE EUROPE LTD Director 2016-07-08 CURRENT 2010-10-29 Active - Proposal to Strike off
MARCUS ALVIN RICH PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2015-05-06 Active
MARCUS ALVIN RICH TIME INC. (UK) PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
MARCUS ALVIN RICH INTERNATIONAL CRAFT & HOBBY FAIR LIMITED Director 2015-09-02 CURRENT 1976-12-14 Active
MARCUS ALVIN RICH MAREVE LIMITED Director 2015-04-16 CURRENT 2006-08-09 Active - Proposal to Strike off
MARCUS ALVIN RICH UK CYCLING EVENTS LIMITED Director 2015-02-04 CURRENT 2010-06-16 Active
MARCUS ALVIN RICH EUROPEAN MAGAZINES LIMITED Director 2014-09-25 CURRENT 1987-11-24 Active - Proposal to Strike off
MARCUS ALVIN RICH EVARN LIMITED Director 2014-09-25 CURRENT 2006-08-22 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC IGNITE! LIMITED Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC INSPIRE LIMITED Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC SOUTHBANK PUBLISHING CO. LTD. Director 2014-03-18 CURRENT 1999-03-11 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC TX LTD. Director 2014-03-18 CURRENT 1999-04-19 Dissolved 2014-11-04
MARCUS ALVIN RICH IPC CONNECT LTD. Director 2014-03-18 CURRENT 1999-03-17 Dissolved 2014-11-04
MARCUS ALVIN RICH MOUSEBREAKER LIMITED Director 2014-03-18 CURRENT 2003-05-01 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) Director 2014-03-18 CURRENT 1985-06-25 Active - Proposal to Strike off
MARCUS ALVIN RICH IPC HOLDINGS LIMITED Director 2014-03-18 CURRENT 1938-02-04 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION BOOKS LIMITED Director 2014-03-18 CURRENT 1971-10-06 Active - Proposal to Strike off
MARCUS ALVIN RICH CHAT PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1988-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH TI MEDIA LIMITED Director 2014-03-18 CURRENT 1897-08-05 Active - Proposal to Strike off
MARCUS ALVIN RICH INDEPENDENT TELEVISION PUBLICATIONS LIMITED Director 2014-03-18 CURRENT 1967-10-17 Active - Proposal to Strike off
MARCUS ALVIN RICH W.H.& L.COLLINGRIDGE LIMITED Director 2014-03-18 CURRENT 1928-09-21 Active - Proposal to Strike off
MARCUS ALVIN RICH THE YACHTING MONTHLY LIMITED Director 2014-03-18 CURRENT 1978-12-05 Active - Proposal to Strike off
MARCUS ALVIN RICH THE ESSENTIALS PUBLISHING COMPANY LIMITED Director 2014-03-18 CURRENT 1980-04-24 Active - Proposal to Strike off
MARCUS ALVIN RICH ODHAMS PRESS LIMITED Director 2014-03-18 CURRENT 1980-01-02 Active - Proposal to Strike off
MARCUS ALVIN RICH PERSUASION LIMITED Director 2014-03-18 CURRENT 1980-10-21 Active - Proposal to Strike off
MARCUS ALVIN RICH PORTRAIT MAGAZINE LIMITED Director 2014-03-18 CURRENT 1981-05-29 Active - Proposal to Strike off
MARCUS ALVIN RICH NEW MUSICAL EXPRESS LIMITED Director 2014-03-18 CURRENT 1981-07-24 Active - Proposal to Strike off
MARCUS ALVIN RICH MARKETFORCE (U.K.) LIMITED Director 2014-03-18 CURRENT 1951-09-03 Active
MARCUS ALVIN RICH IPC MAGAZINES (OVERSEAS) LIMITED Director 2014-03-18 CURRENT 1944-01-18 Active - Proposal to Strike off
MARCUS ALVIN RICH GEORGE NEWNES LIMITED Director 2014-03-18 CURRENT 1975-03-17 Active - Proposal to Strike off
MARCUS ALVIN RICH MAGAZINE PUBLISHING COMPANY LTD(THE) Director 2014-03-18 CURRENT 1981-08-19 Active - Proposal to Strike off
MARCUS ALVIN RICH COUNTRY LIFE,LIMITED Director 2014-03-18 CURRENT 1905-03-09 Active - Proposal to Strike off
MARCUS ALVIN RICH COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. Director 2014-03-18 CURRENT 1980-05-06 Active - Proposal to Strike off
MARCUS ALVIN RICH OPTIONS MAGAZINE LIMITED Director 2014-03-18 CURRENT 1985-01-14 Active - Proposal to Strike off
MARCUS ALVIN RICH C.ARTHUR PEARSON LIMITED Director 2014-03-18 CURRENT 1896-06-26 Active - Proposal to Strike off
MARCUS ALVIN RICH PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2014-02-13 CURRENT 1913-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-24DS01Application to strike the company off the register
2021-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ALVIN RICH
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3rd Floor 161 Marsh Wall London E14 9AP England
2020-08-17AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-06-17PSC02Notification of Future Plc as a person with significant control on 2020-04-20
2020-06-17PSC07CESSATION OF SAPPHIRE TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-05RES15CHANGE OF COMPANY NAME 21/04/21
2020-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048352550001
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-03AP01DIRECTOR APPOINTED RACHEL ADDISON
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-09PSC05Change of details for Time Inc. (Uk) Ltd as a person with significant control on 2018-06-14
2018-05-02PSC02Notification of Sapphire Topco Limited as a person with significant control on 2018-03-15
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048352550001
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC
2018-02-09TM02Termination of appointment of Lauren Ezrol Klein on 2018-01-31
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-11PSC02Notification of Time Inc. (Uk) Ltd as a person with significant control on 2016-04-06
2016-11-10AP01DIRECTOR APPOINTED SUSANA D'EMIC
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILLIAMS
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0101/07/15 FULL LIST
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015
2014-10-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS
2014-07-22AP01DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0101/07/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2014-03-27AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-10-09AP01DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL
2013-07-03AR0101/07/13 FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MRS DENISE MARGARET MAIR
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2013-05-01RES13SECTION 175 18/04/2013
2013-05-01RES01ADOPT ARTICLES 18/04/2013
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0101/07/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06AR0101/07/11 FULL LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0101/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WILLIAMS / 01/10/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED EVELYN ANN WEBSTER
2008-11-24225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-11-19RES01ALTER ARTICLES 04/11/2008
2008-07-16363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 1, ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-08363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-18363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-07-27363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-27353LOCATION OF REGISTER OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-07-31288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-24288bSECRETARY RESIGNED
2003-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EX TRL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EX TRL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EX TRL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EX TRL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EX TRL LIMITED
Trademarks

Trademark applications by EX TRL LIMITED

EX TRL LIMITED is the Original Applicant for the trademark ™ (87904038) through the USPTO on the 2018-05-02
The color(s) red, blue and purple is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for EX TRL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EX TRL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EX TRL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EX TRL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EX TRL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.