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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, Kingfisher Way, Silverlink Business Park, NE28 9NX | Director | 01 March 2016 | Active |
9, Penleonard Close, Exeter, United Kingdom, EX2 4NY | Secretary | 12 January 2011 | Active |
4 Turnpike Walk, Winterton Park, Sedgefield, TS21 3NP | Secretary | 04 November 2004 | Active |
13 Burnside Road, Gosforth, Newcastle Upon Tyne, NE3 2DU | Secretary | 02 November 1992 | Active |
522 Thornaby Road, Thornaby, Stockton On Tees, TS17 0AA | Secretary | - | Active |
41 The Greens, Hartburn, Stockton-On-Tees, TS18 5AW | Secretary | 01 May 1992 | Active |
14 The Greenways, Middleton St George, Darlington, DL2 1EB | Secretary | 01 May 1992 | Active |
22 King Edward Road, Tynemouth, North Shields, NE30 2RP | Director | 06 November 1992 | Active |
Peacock Gap, Morpeth, NE61 3JG | Director | 06 November 1992 | Active |
25 North Ridge, Whitley Bay, NE25 9XT | Director | 02 November 1992 | Active |
High Law House, Lynn Law Farm Whalton, Morpeth, NE61 3UZ | Director | 13 March 2001 | Active |
46 Fairville Road, Fairfield, Stockton On Tees, TS19 7NA | Director | 30 March 2007 | Active |
74 Langdale Way, The Pastures, East Boldon, NE36 0UF | Director | 30 March 2007 | Active |
13 Burnside Road, Gosforth, Newcastle Upon Tyne, NE3 2DU | Director | 02 November 1992 | Active |
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 | Director | 01 May 1992 | Active |
15 Parklands Court, Eaglescliffe, Stockton On Tees, TS16 0BH | Director | 01 May 1992 | Active |
26 Palm Grove, Fairfield, Stockton On Tees, TS19 7BA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2015-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.