UKBizDB.co.uk

TRATTLES & RUSHFORTH LIMITED

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

This company is commonly known as Trattles & Rushforth Limited. The company was founded 62 years ago and was given the registration number 00722889. The firm's registered office is in SILVERLINK BUSINESS PARK. You can find them at Phoenix House, Kingfisher Way, Silverlink Business Park, Wallsend Tyne & Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TRATTLES & RUSHFORTH LIMITED
Company Number:00722889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Phoenix House, Kingfisher Way, Silverlink Business Park, Wallsend Tyne & Wear, NE28 9NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Kingfisher Way, Silverlink Business Park, NE28 9NX

Director01 March 2016Active
9, Penleonard Close, Exeter, United Kingdom, EX2 4NY

Secretary12 January 2011Active
4 Turnpike Walk, Winterton Park, Sedgefield, TS21 3NP

Secretary04 November 2004Active
13 Burnside Road, Gosforth, Newcastle Upon Tyne, NE3 2DU

Secretary02 November 1992Active
522 Thornaby Road, Thornaby, Stockton On Tees, TS17 0AA

Secretary-Active
41 The Greens, Hartburn, Stockton-On-Tees, TS18 5AW

Secretary01 May 1992Active
14 The Greenways, Middleton St George, Darlington, DL2 1EB

Secretary01 May 1992Active
22 King Edward Road, Tynemouth, North Shields, NE30 2RP

Director06 November 1992Active
Peacock Gap, Morpeth, NE61 3JG

Director06 November 1992Active
25 North Ridge, Whitley Bay, NE25 9XT

Director02 November 1992Active
High Law House, Lynn Law Farm Whalton, Morpeth, NE61 3UZ

Director13 March 2001Active
46 Fairville Road, Fairfield, Stockton On Tees, TS19 7NA

Director30 March 2007Active
74 Langdale Way, The Pastures, East Boldon, NE36 0UF

Director30 March 2007Active
13 Burnside Road, Gosforth, Newcastle Upon Tyne, NE3 2DU

Director02 November 1992Active
16 Radyr Close, Stockton On Tees, TS19 9LX

Director-Active
522 Thornaby Road, Thornaby, Stockton On Tees, TS17 0AA

Director-Active
522 Thornaby Road, Thornaby, Stockton On Tees, TS17 0AA

Director-Active
26 Palm Grove, Fairfield, Stockton On Tees, TS19 7BA

Director-Active
Brantwood 12a, Tees Bank Avenue, Eaglescliffe, Stockton-On-Tees, TS16 9AY

Director01 May 1992Active
15 Parklands Court, Eaglescliffe, Stockton On Tees, TS16 0BH

Director01 May 1992Active
26 Palm Grove, Fairfield, Stockton On Tees, TS19 7BA

Director-Active

People with Significant Control

John N Dunn Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Phoenix House, Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2015-11-07Accounts

Accounts with accounts type dormant.

Download
2015-07-04Mortgage

Mortgage satisfy charge full.

Download
2015-07-04Mortgage

Mortgage satisfy charge full.

Download
2015-07-04Mortgage

Mortgage satisfy charge full.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.