UKBizDB.co.uk

TREIF (UK) LIMITED

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

This company is commonly known as Treif (uk) Limited. The company was founded 66 years ago and was given the registration number 00590394. The firm's registered office is in ELLESMERE PORT. You can find them at Genesis House Poole Hall Industrial Estate, Poole Hall Road, Ellesmere Port, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TREIF (UK) LIMITED
Company Number:00590394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1957
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Genesis House Poole Hall Industrial Estate, Poole Hall Road, Ellesmere Port, Cheshire, CH66 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesis House, Poole Hall Industrial Estate, Poole Hall Road, Ellesmere Port, CH66 1ST

Director31 July 2023Active
Trafalgar House, Fullbridge, Maldon, CM9 4LE

Secretary-Active
Trafalgar House, Fullbridge, Maldon, CM9 4LE

Director-Active
Trafalgar House, Fullbridge, Maldon, CM9 4LE

Director-Active
Trafalgar House, Fullbridge, Maldon, CM9 4LE

Director20 February 1995Active
Genesis House, Poole Hall Industrial Estate, Poole Hall Road, Ellesmere Port, CH66 1ST

Director29 July 2022Active
Genesis House, Poole Hall Industrial Estate, Poole Hall Road, Ellesmere Port, CH66 1ST

Director28 December 2020Active
Genesis House, Poole Hall Industrial Estate, Poole Hall Road, Ellesmere Port, England, CH66 1ST

Director09 May 2012Active

People with Significant Control

Marel Hf
Notified on:31 December 2020
Status:Active
Country of residence:Iceland
Address:Austurhrauni, 9, Garoabaer, Iceland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Uwe Theodor Reifenhauser
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:German
Address:Genesis House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-02-01Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Change account reference date company previous extended.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.