UKBizDB.co.uk

TREGARRON LIMITED

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

This company is commonly known as Tregarron Limited. The company was founded 31 years ago and was given the registration number 02720881. The firm's registered office is in LOUGHTON. You can find them at 4-5 Rectory Lane, , Loughton, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:TREGARRON LIMITED
Company Number:02720881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:4-5 Rectory Lane, Loughton, England, IG10 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Secretary25 March 2010Active
41, Chambord Street, London, United Kingdom, E2 7NJ

Director26 November 2001Active
Springwell Barn, Coberley, Cheltenham, GL53 9QY

Director-Active
Springwell Barn, Coberley, Cheltenham, GL53 9QY

Director-Active
Unit 4, Eastboro Fields, Hemdale Business Park, Nuneaton, England, CV11 6GL

Director01 November 2016Active
4-5 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director25 March 2010Active
Springwell Barn, Coberley, Cheltenham, GL53 9QY

Secretary-Active
3-5 Fanny Street, Cardiff, CF24 4EG

Nominee Secretary05 June 1992Active
Unit 4, Eastboro Fields, Hemdale Business Park, Nuneaton, England, CV11 6GL

Director26 November 2001Active
Unit 4, Eastboro Fields, Hemdale Business Park, Nuneaton, England, CV11 6GL

Director24 February 2010Active
3-5 Fanny Street, Cardiff, CF24 4EG

Corporate Nominee Director05 June 1992Active

People with Significant Control

Mrs Patricia Conibere
Notified on:03 April 2019
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:4-5 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ernest Conibere
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:4-5 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-06-13Capital

Capital alter shares subdivision.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.