UKBizDB.co.uk

DOW TRENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dow Trent Limited. The company was founded 23 years ago and was given the registration number 04141577. The firm's registered office is in BARRY. You can find them at Dow Trent Limited, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DOW TRENT LIMITED
Company Number:04141577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2001
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Dow Trent Limited, Cardiff Road, Barry, Vale Of Glamorgan, Wales, CF63 2YL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dow Corning Limited, Cardiff Road, Barry, Wales, CF63 2YL

Secretary06 July 2016Active
Dow Trent Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director01 April 2019Active
Dow Trent Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director30 April 2018Active
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG

Secretary20 July 2010Active
Diamond House, Lotus Park, Staines, TW18 3AG

Secretary23 March 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary18 January 2001Active
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG

Secretary11 November 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 January 2001Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Director12 December 2003Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Director23 March 2001Active
Diamond House, Lotus Park,, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG

Director01 June 2008Active
2139 Celena Drive, Midland, Usa,

Director23 March 2001Active
Diamond House, Lotus Park Kingsbury Cresecent, Staines, TW18 3AG

Director31 March 2006Active
Diamond House, Lotus Park Kingsbury Cresecent, Staines, TW18 3AG

Director23 March 2001Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Director16 December 2003Active
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG

Director17 December 2012Active
Dow Trent Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director13 May 2015Active
120 East Road, London, N1 6AA

Nominee Director16 January 2001Active
Dow Trent Limited, Cardiff Road, Barry, Wales, CF63 2YL

Director19 April 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director18 January 2001Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Director07 July 2004Active
Am Kronberger Hang 4, 65824 Schwalbach, Germany,

Director20 July 2005Active
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG

Director17 December 2012Active
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG

Director31 March 2006Active

People with Significant Control

Dow Chemical Company Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Diamond House, Lotus Park, Staines-Upon-Thames, England, TW18 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-24Gazette

Gazette dissolved liquidation.

Download
2020-09-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-28Resolution

Resolution.

Download
2017-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Change account reference date company previous extended.

Download
2016-08-09Address

Move registers to sail company with new address.

Download
2016-08-08Address

Change sail address company with new address.

Download
2016-07-07Officers

Appoint person secretary company with name date.

Download
2016-07-07Officers

Termination secretary company with name termination date.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Capital

Capital statement capital company with date currency figure.

Download
2016-01-11Capital

Legacy.

Download
2016-01-11Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.