UKBizDB.co.uk

TRELAN HOLDINGS LTD

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

This company is commonly known as Trelan Holdings Ltd. The company was founded 5 years ago and was given the registration number 12079336. The firm's registered office is in REDRUTH. You can find them at Trelan Business Centre Menerdue Lane, Carnmenellis, Redruth, Cornwall. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRELAN HOLDINGS LTD
Company Number:12079336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trelan Business Centre Menerdue Lane, Carnmenellis, Redruth, Cornwall, United Kingdom, TR16 6PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director05 May 2023Active
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director05 May 2023Active
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director01 October 2020Active
Unit 3, Leo Cub Industrial Estate, Kernick Road, Penryn, United Kingdom, TR10 9DQ

Director02 July 2019Active

People with Significant Control

Addtech Ab (Publ)
Notified on:05 May 2023
Status:Active
Country of residence:Sweden
Address:Box 5112, Se102 43, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Gemma Elizabeth Ferris
Notified on:01 October 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Feritech Innovation Centre, Menerdue Lane, Redruth, England, TR16 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Alec Russell Ferris
Notified on:02 July 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Leo Cub Industrial Estate, Penryn, United Kingdom, TR10 9DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Officers

Termination director company with name termination date.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Accounts

Change account reference date company current extended.

Download
2023-05-18Capital

Capital alter shares subdivision.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Address

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

Download

Copyright © 2024. All rights reserved.