Trigger Group & Logistics Ltd BIRMINGHAM


Trigger Group & Logistics Ltd is a private limited company located at 42 Gravelly Lane, Office 1A, Birmingham B23 6UH. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-03-21, this 5-year-old company is run by 3 directors.
Director Atanas R., appointed on 10 March 2023. Director Nikolay B., appointed on 01 October 2021. Director Ivan I., appointed on 21 March 2019.
The company is officially categorised as "construction of domestic buildings" (Standard Industrial Classification: 41202), "other retail sale not in stores, stalls or markets" (SIC code: 47990), "temporary employment agency activities" (SIC code: 78200). According to CH data there was a name change on 2023-06-07 and their previous name was Trigger Logistics Ltd.
The latest confirmation statement was sent on 2023-10-10 and the date for the following filing is 2024-10-24. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Trigger Group & Logistics Ltd Address / Contact

Office Address 42 Gravelly Lane
Office Address2 Office 1a
Town Birmingham
Post code B23 6UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11897036
Date of Incorporation Thu, 21st Mar 2019
Industry Construction of domestic buildings
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Atanas R.

Position: Director

Appointed: 10 March 2023

Nikolay B.

Position: Director

Appointed: 01 October 2021

Ivan I.

Position: Director

Appointed: 21 March 2019

Chris O.

Position: Secretary

Appointed: 15 November 2022

Resigned: 01 May 2023

Anthony C.

Position: Director

Appointed: 20 September 2021

Resigned: 01 October 2021

Dominique G.

Position: Director

Appointed: 01 September 2020

Resigned: 01 September 2020

Dominique G.

Position: Director

Appointed: 26 February 2020

Resigned: 01 July 2021

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we established, there is Gianna B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Nikolay B. This PSC has significiant influence or control over the company,. The third one is Atanas A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gianna B.

Notified on 1 February 2024
Nature of control: significiant influence or control

Nikolay B.

Notified on 1 October 2023
Ceased on 1 February 2024
Nature of control: significiant influence or control

Atanas A.

Notified on 10 March 2023
Ceased on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ivan I.

Notified on 1 May 2023
Ceased on 1 October 2023
Nature of control: significiant influence or control

Atanas R.

Notified on 10 March 2023
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nikolay B.

Notified on 1 November 2021
Ceased on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ivan I.

Notified on 21 March 2019
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trigger Logistics June 7, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 02019 70220 22610 118
Current Assets23 53840 22020 226 
Debtors20 51820 518  
Net Assets Liabilities1117 77318 798
Property Plant Equipment 40 63433 31927 321
Other
Version Production Software2 020  2 023
Accrued Liabilities5 800-1 368  
Accumulated Amortisation Impairment Intangible Assets66 666   
Accumulated Depreciation Impairment Property Plant Equipment 8 92016 23522 233
Average Number Employees During Period2171820
Bank Borrowings 39 05533 159 
Bank Borrowings Overdrafts   9 840
Creditors597 83934 1452 61318 641
Increase From Amortisation Charge For Year Intangible Assets66 666   
Increase From Depreciation Charge For Year Property Plant Equipment  7 3155 998
Intangible Assets600 000   
Intangible Assets Gross Cost666 666   
Loans From Directors249 6519 5882398 560
Net Current Assets Liabilities-574 3016 07517 613-8 523
Other Creditors304 78125 000  
Property Plant Equipment Gross Cost 49 55449 55449 554
Taxation Social Security Payable22 8599252 374241
Total Additions Including From Business Combinations Intangible Assets666 666   
Total Assets Less Current Liabilities1150 93218 798
Trade Creditors Trade Payables14 748   
Trade Debtors Trade Receivables20 51820 518  
Called Up Share Capital Not Paid Not Expressed As Current Asset11  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search