Warning: file_put_contents(c/be36486c987eea02cd202f272e87297a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trelales Limited, CF10 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRELALES LIMITED

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

This company is commonly known as Trelales Limited. The company was founded 12 years ago and was given the registration number 07778749. The firm's registered office is in CARDIFF. You can find them at 23 Windsor Place, , Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TRELALES LIMITED
Company Number:07778749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 September 2011
End of financial year:28 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:23 Windsor Place, Cardiff, Wales, CF10 3BY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number Ten, St Andrew's Crescent, Cardiff, United Kingdom, CF10 3DD

Director19 September 2011Active
Number Ten, St Andrew's Crescent, Cardiff, United Kingdom, CF10 3DD

Director19 September 2011Active
Number Ten, St Andrew's Crescent, Cardiff, United Kingdom, CF10 3DD

Director19 September 2011Active
Number Ten, St Andrew's Crescent, Cardiff, United Kingdom, CF10 3DD

Director19 September 2011Active

People with Significant Control

Mr Matthew James Bryant
Notified on:30 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Wales
Address:23, Windsor Place, Cardiff, Wales, CF10 3BY
Nature of control:
  • Significant influence or control
Mr Alistair John Dalton
Notified on:30 June 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Wales
Address:23, Windsor Place, Cardiff, Wales, CF10 3BY
Nature of control:
  • Significant influence or control

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-02Dissolution

Dissolution application strike off company.

Download
2020-03-17Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Gazette

Gazette filings brought up to date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Change account reference date company previous extended.

Download
2017-01-23Address

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

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-03Accounts

Change account reference date company previous shortened.

Download
2015-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.