This company is commonly known as Trelleborg Engineered Products Uk Ltd. The company was founded 34 years ago and was given the registration number 02461518. The firm's registered office is in TEWKESBURY. You can find them at Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 74990 - Non-trading company.
Name | : | TRELLEBORG ENGINEERED PRODUCTS UK LTD |
---|---|---|
Company Number | : | 02461518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Secretary | 28 March 2018 | Active |
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 02 March 2021 | Active |
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 02 March 2021 | Active |
11 Rectory Gardens, Castle Bromwich, Birmingham, B36 9DG | Secretary | - | Active |
4 Northgate, Hessle, HU13 9AA | Secretary | 31 December 2001 | Active |
35 Irnham Road, Sutton Coldfield, B74 2TN | Secretary | 17 December 1993 | Active |
Woodlands Cottage, Roman Road, Sutton Coldfield, B74 3AR | Secretary | 20 August 1999 | Active |
131 Green Lanes, Sutton Coldfield, B73 5LT | Secretary | 18 March 1998 | Active |
9 Shirley Road, Coventry, CV2 2EL | Secretary | 02 August 1993 | Active |
5 Cloister Crofts, Leamington Spa, CV32 6QG | Secretary | 01 August 1995 | Active |
32 Davis Road, Amington, Tamworth, B77 3HP | Secretary | 13 June 1995 | Active |
Holngardstatan 10, 2-21774 Malmo, Sweden, FOREIGN | Director | - | Active |
Storvagen 57, Hollviken, Sweden, | Director | 31 December 2001 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ | Director | 15 May 2014 | Active |
62 Hull Road, Cottingham, HU16 4PU | Director | 01 January 2005 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ | Director | 27 February 2015 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ | Director | 11 May 2012 | Active |
V Sorg 78, S-283 00, Osby, Sweden, | Director | 04 January 1993 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ | Director | 13 November 2009 | Active |
Stora Skarsvagen 28, Nyhamnslage, Sweden, | Director | - | Active |
Batgranden 14, S-23132, Trelleburg, Sweden, | Director | - | Active |
Woodlands Cottage, Roman Road, Sutton Coldfield, B74 3AR | Director | 20 August 1999 | Active |
131 Green Lanes, Sutton Coldfield, B73 5LT | Director | 18 March 1998 | Active |
9 Shirley Road, Coventry, CV2 2EL | Director | 02 August 1993 | Active |
12 Roebuck Park, Alcester, B49 5EF | Director | 01 December 1997 | Active |
Brannogatan 9, 257 30 Rydeback, Sweden, | Director | 28 May 2003 | Active |
Rudbecksgatan 10a, Malmoe, Sweden, | Director | 31 December 2001 | Active |
170 Manor Road, Chigwell, IG7 5PX | Director | 25 November 1998 | Active |
Ledholmsvagen 38, 240 13 Genarp, Sweden, FOREIGN | Director | 01 August 1993 | Active |
Ankargrand 3, 260 40, Viken, Sweden, | Director | 01 December 1997 | Active |
Dunmore Ballplay Road, Moffat, DG10 9JU | Director | 01 December 1997 | Active |
Dunmore Ballplay Road, Moffat, DG10 9JU | Director | - | Active |
Beechmount 10 Beacon Road, Rolleston, Burton On Trent, DE13 9EF | Director | 01 January 2005 | Active |
Trelleborg Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trelleborg, International Drive, Tewkesbury, England, GL20 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-02 | Capital | Legacy. | Download |
2021-09-02 | Insolvency | Legacy. | Download |
2021-09-02 | Resolution | Resolution. | Download |
2021-07-13 | Capital | Capital allotment shares. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Officers | Appoint person secretary company with name date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.