UKBizDB.co.uk

TREKENNING LIMITED

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

This company is commonly known as Trekenning Limited. The company was founded 17 years ago and was given the registration number 06003783. The firm's registered office is in IVYBRIDGE. You can find them at 53 Fore Street, , Ivybridge, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TREKENNING LIMITED
Company Number:06003783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 2006
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:53 Fore Street, Ivybridge, Devon, PL21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Brightor, St. Kew Highway, Bodmin, PL30 3DR

Secretary20 November 2006Active
Great Brightor, St. Kew Highway, Bodmin, PL30 3DR

Director20 November 2006Active
53, Fore Street, Ivybridge, PL21 9AE

Director20 November 2006Active
26 Hazel Bank, Surbiton, KT5 9RH

Director20 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 November 2006Active

People with Significant Control

Mr Andrew Frank Chapman
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Great Brightor, St. Kew Highway, Bodmin, England, PL30 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Thomas Ralph Chapman
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:53, Fore Street, Ivybridge, PL21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Benjamin Parry
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:26, Hazelbank, Surbiton, England, KT5 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-30Resolution

Resolution.

Download
2020-10-02Address

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

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Change account reference date company previous extended.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Address

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

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Officers

Change person director company with change date.

Download
2013-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.