Company NameTrilogy Gas And Power Ltd
DirectorSyed Habibur Rahman Miah
Company StatusActive
Company Number11359029
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 months ago)
Previous NamePDF Utility Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
SIC 35140Trade of electricity
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
SIC 35230Trade of gas through mains

Directors

Director NameMr Syed Habibur Rahman Miah
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmunds Road
Gateshead
NE8 4AX
Director NameMr Mujaid Hussain Wahid
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Valley View
Lemington
Newcastle Upon Tyne
NE15 8BG

Location

Registered Address2 St. Edmunds Road
Gateshead
NE8 4AX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDeckham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

18 October 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 May 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2022Registered office address changed from Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU to 2 st. Edmunds Road Gateshead NE8 4AX on 28 September 2022 (2 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 January 2020Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU on 29 January 2020 (2 pages)
4 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
11 December 2018Director's details changed for Mr Syed Habibur Rahman Miah on 11 December 2018 (2 pages)
11 December 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
28 September 2018Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 28 September 2018 (2 pages)
16 July 2018Termination of appointment of Mujaid Hussain Wahid as a director on 16 July 2018 (1 page)
12 July 2018Change of details for Mr Syed Habibur Rahman Miah as a person with significant control on 9 July 2018 (2 pages)
9 July 2018Cessation of Mujaid Hussain Wahid as a person with significant control on 9 July 2018 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)