UKBizDB.co.uk

TREKA BUS LIMITED

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

This company is commonly known as Treka Bus Limited. The company was founded 23 years ago and was given the registration number 04063157. The firm's registered office is in BRIGHOUSE. You can find them at Archer Road, Armytage Road Industrial Estate, Brighouse, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:TREKA BUS LIMITED
Company Number:04063157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Archer Road, Armytage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer Road, Armytage Road Industrial Estate, Brighouse, HD6 1XF

Secretary31 August 2010Active
21, Arthur Street, Belfast, BT1 4GA

Secretary18 August 2010Active
Forty Hill House, Forty Hill, EN2 9EU

Secretary14 June 2007Active
68 Lonsdale Road, Stamford, PE9 2RS

Secretary31 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 August 2000Active
Colmil Works, Hart Common, Wigan Road, Westhoughton, Bolton, England, BL5 2EE

Director18 December 2018Active
Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB

Director15 October 2010Active
Pearl Assurance House 2, Donegall Square East, Belfast, Northern Ireland, BT1 5HB

Director31 August 2010Active
Archer Road, Archer Road Industrial Estate, Brighouse, United Kingdom, HD6 1XF

Director27 November 2013Active
66 Kiln Park, Templepatrick, Northern Ireland, BT39 0BB

Director14 June 2007Active
Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, United Kingdom, BL5 2EE

Director12 July 2023Active
Archer Road, Armytage Road Industrial Estate, Brighouse, HD6 1XF

Director31 October 2017Active
Treka Bus Limited, Archer Road, Armytage Road Industrial Estate, Brighouse, England,

Director31 October 2017Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director31 October 2017Active
68 Lonsdale Road, Stamford, PE9 2RS

Director31 August 2000Active
48 Loughanmore Road, Dunadry, Dunadry, N Ireland, BT41 2HN

Director14 June 2007Active
Colmil Works, Hart Common Wigan Road, Westhoughton, Bolton, England, BL5 2EE

Director18 December 2018Active
11 Exeter Gardens, Stamford, PE9 2RN

Director01 December 2000Active
3 Regents Place, Saint Ervin Road, Wilford, NG11 7AY

Director31 August 2000Active
11 Exeter Gardens, Stamford, PE9 2RN

Director31 August 2000Active
Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, United Kingdom, BL5 2EE

Director05 October 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 August 2000Active

People with Significant Control

Mr Mark Anthony Clissett
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Archer Road, Brighouse, HD6 1XF
Nature of control:
  • Right to appoint and remove directors
Villmount Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:C/O Dwf Llp, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-01-15Insolvency

Liquidation in administration proposals.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-24Address

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

Download
2023-11-24Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-02-21Other

Legacy.

Download
2023-02-21Other

Legacy.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-15Accounts

Legacy.

Download
2022-04-25Other

Legacy.

Download
2022-04-25Other

Legacy.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.