UKBizDB.co.uk

TREELINKS (INGREDIENTS) LIMITED

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

This company is commonly known as Treelinks (ingredients) Limited. The company was founded 22 years ago and was given the registration number 04255909. The firm's registered office is in ABERGAVENNY. You can find them at 32 Monk Street, , Abergavenny, Gwent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TREELINKS (INGREDIENTS) LIMITED
Company Number:04255909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32 Monk Street, Abergavenny, Gwent, NP7 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Monk Street, Abergavenny, NP7 5NW

Director23 October 2019Active
Windmill Hill, Harewood End, Hereford, England, HR2 8JS

Director01 April 2010Active
Keresley Suite Centre Court, 1301 Stratford Road, Birmingham, B28 9AP

Secretary20 July 2001Active
4 Harlech Close, Berkeley Alford, Worcester, WR4 0JU

Secretary20 July 2001Active
2 Mendip Close, Kings Acre, Hereford, HR4 0TP

Secretary10 April 2003Active
Keresley Suite Centre Court, 1301 Stratford Road, Birmingham, B28 9AP

Director20 July 2001Active
65 Lower Howsell Road, Malvern, Worcester, WR14 1DP

Director20 July 2001Active
4 Harlech Close, Berkeley Alford, Worcester, WR4 0JU

Director20 July 2001Active
32, Monk Street, Abergavenny, Wales, NP7 5NW

Director09 June 2014Active

People with Significant Control

Oakley 300 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:32, Monk Street, Abergavenny, Wales, NP7 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melanie Linda Preece
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:32, Monk Street, Abergavenny, NP7 5NW
Nature of control:
  • Significant influence or control
Mr Joseph David Gittins Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:32, Monk Street, Abergavenny, NP7 5NW
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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download
2017-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.