Warning: file_put_contents(c/471a74b6de2eb541ae29e2692e7afbff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tredz Limited, B98 0DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TREDZ LIMITED

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

This company is commonly known as Tredz Limited. The company was founded 20 years ago and was given the registration number 05007919. The firm's registered office is in REDDITCH. You can find them at Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TREDZ LIMITED
Company Number:05007919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2004
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Icknield Street Drive, Washford West, Redditch, Worcestershire, England, B98 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Secretary23 May 2016Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director16 June 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director15 January 2018Active
Lower Leason Farm, Llanrhidian, Swansea, Wales, SA3 1HB

Secretary06 January 2004Active
72, Woodlands Park Drive, Cadoxton, Neath, Wales, SA10 8AW

Director06 January 2004Active
Honeyacre, Old Walls, Llanrhidian, Swansea, United Kingdom, SA3 1HA

Director06 January 2004Active
Lower Leason Farm, Llanrhidian, Swansea, Wales, SA3 1HB

Director06 January 2004Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director23 May 2016Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director23 May 2016Active
38, Triscombe Drive, Cardiff, Wales, CF5 2PN

Director01 August 2015Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director31 July 2018Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director02 November 2018Active

People with Significant Control

Performance Cycling Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Karen Bellairs
Notified on:18 October 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Keith Jones
Notified on:18 October 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:01 March 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Claudia Isobel Arney
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Dennis Henry Millard
Notified on:30 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.