UKBizDB.co.uk

TRELLEBORG ENGINEERED PRODUCTS UK LTD

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Secretary28 March 2018Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director02 March 2021Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director02 March 2021Active
11 Rectory Gardens, Castle Bromwich, Birmingham, B36 9DG

Secretary-Active
4 Northgate, Hessle, HU13 9AA

Secretary31 December 2001Active
35 Irnham Road, Sutton Coldfield, B74 2TN

Secretary17 December 1993Active
Woodlands Cottage, Roman Road, Sutton Coldfield, B74 3AR

Secretary20 August 1999Active
131 Green Lanes, Sutton Coldfield, B73 5LT

Secretary18 March 1998Active
9 Shirley Road, Coventry, CV2 2EL

Secretary02 August 1993Active
5 Cloister Crofts, Leamington Spa, CV32 6QG

Secretary01 August 1995Active
32 Davis Road, Amington, Tamworth, B77 3HP

Secretary13 June 1995Active
Holngardstatan 10, 2-21774 Malmo, Sweden, FOREIGN

Director-Active
Storvagen 57, Hollviken, Sweden,

Director31 December 2001Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director15 May 2014Active
62 Hull Road, Cottingham, HU16 4PU

Director01 January 2005Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director27 February 2015Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director11 May 2012Active
V Sorg 78, S-283 00, Osby, Sweden,

Director04 January 1993Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director13 November 2009Active
Stora Skarsvagen 28, Nyhamnslage, Sweden,

Director-Active
Batgranden 14, S-23132, Trelleburg, Sweden,

Director-Active
Woodlands Cottage, Roman Road, Sutton Coldfield, B74 3AR

Director20 August 1999Active
131 Green Lanes, Sutton Coldfield, B73 5LT

Director18 March 1998Active
9 Shirley Road, Coventry, CV2 2EL

Director02 August 1993Active
12 Roebuck Park, Alcester, B49 5EF

Director01 December 1997Active
Brannogatan 9, 257 30 Rydeback, Sweden,

Director28 May 2003Active
Rudbecksgatan 10a, Malmoe, Sweden,

Director31 December 2001Active
170 Manor Road, Chigwell, IG7 5PX

Director25 November 1998Active
Ledholmsvagen 38, 240 13 Genarp, Sweden, FOREIGN

Director01 August 1993Active
Ankargrand 3, 260 40, Viken, Sweden,

Director01 December 1997Active
Dunmore Ballplay Road, Moffat, DG10 9JU

Director01 December 1997Active
Dunmore Ballplay Road, Moffat, DG10 9JU

Director-Active
Beechmount 10 Beacon Road, Rolleston, Burton On Trent, DE13 9EF

Director01 January 2005Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-01Address

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

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-02Capital

Capital statement capital company with date currency figure.

Download
2021-09-02Capital

Legacy.

Download
2021-09-02Insolvency

Legacy.

Download
2021-09-02Resolution

Resolution.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.