UKBizDB.co.uk

TRECARN ENGINEERING LIMITED

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

This company is commonly known as Trecarn Engineering Limited. The company was founded 46 years ago and was given the registration number 01351611. The firm's registered office is in SWADLINCOTE. You can find them at Marquis Drive, Moira, Swadlincote, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRECARN ENGINEERING LIMITED
Company Number:01351611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Wood Street, Ashby De La Zouch, LE65 1EL

Secretary15 March 2001Active
9 Hextall Drive, Ibstock, LE67 6RE

Director01 April 2001Active
47 Wood Street, Ashby De La Zouch, LE65 1EL

Director01 April 1993Active
25 Willesley Road, Ashby De La Zouch, LE65 2QA

Secretary-Active
24 Manor Road, Heather, Coalville, LE67 2RA

Director-Active
25 Willesley Road, Ashby De La Zouch, LE65 2QA

Director-Active
25 Willesley Road, Ashby De La Zouch, LE65 2QA

Director-Active

People with Significant Control

Mr James David Bindley
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Marquis Drive, Swadlincote, DE12 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Bindley
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Marquis Drive, Swadlincote, DE12 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Ensor
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Marquis Drive, Swadlincote, DE12 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type total exemption small.

Download
2012-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.