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..
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 | : |
|
Registered Address | : | 32 Monk Street, Abergavenny, Gwent, NP7 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Monk Street, Abergavenny, NP7 5NW | Director | 23 October 2019 | Active |
Windmill Hill, Harewood End, Hereford, England, HR2 8JS | Director | 01 April 2010 | Active |
Keresley Suite Centre Court, 1301 Stratford Road, Birmingham, B28 9AP | Secretary | 20 July 2001 | Active |
4 Harlech Close, Berkeley Alford, Worcester, WR4 0JU | Secretary | 20 July 2001 | Active |
2 Mendip Close, Kings Acre, Hereford, HR4 0TP | Secretary | 10 April 2003 | Active |
Keresley Suite Centre Court, 1301 Stratford Road, Birmingham, B28 9AP | Director | 20 July 2001 | Active |
65 Lower Howsell Road, Malvern, Worcester, WR14 1DP | Director | 20 July 2001 | Active |
4 Harlech Close, Berkeley Alford, Worcester, WR4 0JU | Director | 20 July 2001 | Active |
32, Monk Street, Abergavenny, Wales, NP7 5NW | Director | 09 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.