This company is commonly known as Trelleborg Nottingham Limited. The company was founded 23 years ago and was given the registration number 04168407. The firm's registered office is in TEWKESBURY. You can find them at Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.
Name | : | TRELLEBORG NOTTINGHAM LIMITED |
---|---|---|
Company Number | : | 04168407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 19 November 2019 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 01 February 2024 | Active |
13, Princess Street, Pontypridd, Wales, CF37 1RY | Director | 18 December 2018 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 22 June 2022 | Active |
79, Ingleby Road, Long Eaton, Nottingham, United Kingdom, NG10 3DG | Secretary | 28 August 2008 | Active |
17 Westfield Road, Edgbaston, Birmingham, B15 3QF | Secretary | 06 July 2001 | Active |
Pethills Lodge, Ashbourne, DE6 1JP | Secretary | 31 March 2002 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 27 February 2001 | Active |
Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB | Corporate Secretary | 12 July 2011 | Active |
21 Fox Road, Castle Donington, Derby, DE74 2UN | Director | 29 August 2001 | Active |
Acton Close, Long Eaton, Nottingham, NG10 1FZ | Director | 24 September 2010 | Active |
37 Denton Drive, Nottingham, NG2 7FS | Director | 31 March 2002 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 01 February 2018 | Active |
17 Westfield Road, Edgbaston, Birmingham, B15 3QF | Director | 06 July 2001 | Active |
31 Oak Hill, Birmingham, B15 3UG | Director | 06 July 2001 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 15 May 2019 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 27 February 2001 | Active |
Trelleborg Industri Ab, Johan Kocksgatan 10, 23145, Trelleborg, Sweden, | Director | 01 February 2018 | Active |
Dartex Coatings Ltd, Acton Close, Long Eaton, Nottingham, England, NG10 1FZ | Director | 01 February 2018 | Active |
5 Fearon Close, Gunthorpe, Nottingham, NG14 7FA | Director | 29 August 2001 | Active |
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 12 October 2022 | Active |
Ts2 Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Director | 03 March 2011 | Active |
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT | Director | 06 July 2001 | Active |
Dartex Holdings Limited | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ts2, Coleshill Road, Birmingham, England, B37 7HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.