UKBizDB.co.uk

TRELLEBORG NOTTINGHAM LIMITED

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

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.

Company Information

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:
  • 13960 - Manufacture of other technical and industrial textiles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary19 November 2019Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director01 February 2024Active
13, Princess Street, Pontypridd, Wales, CF37 1RY

Director18 December 2018Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director22 June 2022Active
79, Ingleby Road, Long Eaton, Nottingham, United Kingdom, NG10 3DG

Secretary28 August 2008Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Secretary06 July 2001Active
Pethills Lodge, Ashbourne, DE6 1JP

Secretary31 March 2002Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary27 February 2001Active
Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB

Corporate Secretary12 July 2011Active
21 Fox Road, Castle Donington, Derby, DE74 2UN

Director29 August 2001Active
Acton Close, Long Eaton, Nottingham, NG10 1FZ

Director24 September 2010Active
37 Denton Drive, Nottingham, NG2 7FS

Director31 March 2002Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director01 February 2018Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Director06 July 2001Active
31 Oak Hill, Birmingham, B15 3UG

Director06 July 2001Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director15 May 2019Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director27 February 2001Active
Trelleborg Industri Ab, Johan Kocksgatan 10, 23145, Trelleborg, Sweden,

Director01 February 2018Active
Dartex Coatings Ltd, Acton Close, Long Eaton, Nottingham, England, NG10 1FZ

Director01 February 2018Active
5 Fearon Close, Gunthorpe, Nottingham, NG14 7FA

Director29 August 2001Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director12 October 2022Active
Ts2 Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Director03 March 2011Active
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT

Director06 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-13Resolution

Resolution.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.