ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trigger Happy UK Ltd

Trigger Happy UK Ltd is a liquidation company incorporated on 6 March 2018 with the registered office located in Bolton, Greater Manchester. Trigger Happy UK Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
11238284
Private limited company
Age
7 years
Incorporated 6 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 February 2023 (2 years 6 months ago)
Next confirmation dated 20 February 2024
Was due on 5 March 2024 (1 year 6 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2023
Was due on 30 December 2023 (1 year 8 months ago)
Contact
Address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 19 Dec 2023 (1 year 8 months ago)
Previous address was Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Nov 1971
Mr Philip Kenneth Hale
PSC • English • Lives in England • Born in Nov 1971
Mr Mark Jonathan Rushton
PSC • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Point Blank Leeds Limited
Mark Jonathan Rushton and Philip Kenneth Hale are mutual people.
Active
Point Blank Manchester Limited
Mark Jonathan Rushton is a mutual person.
Active
Point Blank Liverpool Limited
Mark Jonathan Rushton is a mutual person.
Active
Point Blank Newcastle Limited
Mark Jonathan Rushton is a mutual person.
Active
Point Blank Group Limited
Mark Jonathan Rushton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£60.97K
Increased by £54.27K (+810%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 27 (+180%)
Total Assets
£290.37K
Increased by £136.01K (+88%)
Total Liabilities
-£857.6K
Increased by £339.89K (+66%)
Net Assets
-£567.23K
Decreased by £203.88K (+56%)
Debt Ratio (%)
295%
Decreased by 40.05% (-12%)
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 18 May 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 18 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 9 Months Ago on 12 Dec 2022
Full Accounts Submitted
2 Years 9 Months Ago on 9 Dec 2022
Confirmation Submitted
3 Years Ago on 11 Mar 2022
Full Accounts Submitted
3 Years Ago on 24 Feb 2022
Full Accounts Submitted
4 Years Ago on 1 Sep 2021
Confirmation Submitted
4 Years Ago on 25 Apr 2021
Get Credit Report
Discover Trigger Happy UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 3 May 2025
Submitted on 9 Jul 2025
Liquidators' statement of receipts and payments to 3 May 2024
Submitted on 4 Jul 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023
Submitted on 19 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 28 Jun 2023
Statement of affairs
Submitted on 1 Jun 2023
Appointment of a voluntary liquidator
Submitted on 18 May 2023
Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 May 2023
Submitted on 18 May 2023
Resolutions
Submitted on 18 May 2023
Confirmation statement made on 20 February 2023 with no updates
Submitted on 1 Mar 2023
Registered office address changed from 6 Jennings Court 1 Derby Range Heaton Moor Stockport Cheshire SK4 4AB United Kingdom to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 12 December 2022
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year