UKBizDB.co.uk

TRELLEBORG OFFSHORE UK LIMITED

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

This company is commonly known as Trelleborg Offshore Uk Limited. The company was founded 45 years ago and was given the registration number 01369166. 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 22290 - Manufacture of other plastic products.

Company Information

Name:TRELLEBORG OFFSHORE UK LIMITED
Company Number:01369166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

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
Unit E Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA

Secretary10 November 2022Active
Unit E Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA

Director10 November 2022Active
Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA

Director27 February 2015Active
Unit E Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA

Director10 November 2022Active
Unit E Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA

Director10 November 2022Active
22 Atkinson Street, Burnley, BB10 2JE

Secretary27 April 2005Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Secretary20 January 2006Active
Newgate Farm, Turn Village Ramsbottom, Bury, BL0 0RN

Secretary-Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director25 September 2018Active
101 Inskip, Birch Green, Skelmersdale, WN8 6JT

Director01 May 2001Active
Quedgeley West Business Park, Bristol Road, Gloucester, England, GL2 4PA

Director01 March 2021Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director11 May 2012Active
12 Elton Avenue, Blundellsands, Liverpool, L23 8UN

Director-Active
13, Hesketh Drive, Rufford, Ormskirk, United Kingdom, L40 1TS

Director04 May 2011Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director11 May 2012Active
Deneside High Bank Lane, Lostock, Bolton, BL6 4DT

Director15 December 1997Active
114 Hartshead Lane, Hartshead, Liversedge, WF15 8AJ

Director01 September 1997Active
Halsovagen 9, 21 Helsingborg, Sweden,

Director20 January 2006Active
293 Liverpool Road, Rufford, Ormskirk, L40 1SE

Director-Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director11 May 2012Active
Crp Subsea Limited, Stanley Way, Stanley Industrial Estate, Skelmersdale, England, WN8 8EA

Director01 March 2021Active
Rudbecksgatan 10a, Malmoe, Sweden,

Director20 January 2006Active
Newgate Farm, Turn Village Ramsbottom, Bury, BL0 0RN

Director09 February 2003Active
Newgate Farm, Turn Village Ramsbottom, Bury, BL0 0RN

Director-Active
36 Bury Road, Southport, PR8 4EP

Director01 May 2001Active
Rose Cottage 64 Town Green Lane, Aughton, Ormskirk, L39 6SF

Director-Active
1 Watercroft, Norden, Rochdale, OL11 5PH

Director01 May 2001Active
41 County Road, Ormskirk, L39 1QG

Director01 May 2001Active
Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

Director25 October 2016Active
55 Victoria Road, Formby, Liverpool, L37 1LN

Director-Active
51a Woodville Gardens, Ealing, W5 2LN

Director20 January 2006Active

People with Significant Control

Crp Subsea Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Crp Subsea Limited, Stanley Way, Skelmersdale, England, WN8 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crp 1998 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 50 to 75 percent
Crp Securities 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 25 to 50 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Officers

Appoint person secretary company with name date.

Download
2022-11-14Address

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

Download
2022-11-14Accounts

Change account reference date company previous shortened.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.