This company is commonly known as Treloar Enterprises Limited. The company was founded 30 years ago and was given the registration number 02857870. The firm's registered office is in ALTON. You can find them at Treloar Enterprises Limited Powell Drive, Holybourne, Alton, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | TRELOAR ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02857870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treloar Enterprises Limited Powell Drive, Holybourne, Alton, Hampshire, GU34 4GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, England, GU34 4GL | Secretary | 18 October 2011 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, England, GU34 4GL | Director | 18 October 2011 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL | Director | 01 November 2023 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL | Director | 01 November 2022 | Active |
Brookwood House, Brookwood, Woking, GU24 0NX | Secretary | 29 September 1993 | Active |
1 Firwood Close, Chandlers Ford, Eastleigh, SO53 1HN | Secretary | 23 December 2003 | Active |
Froyle House, Upper Froyle, Alton, GU34 4JX | Secretary | 28 January 2011 | Active |
49 Tekels Avenue, Camberley, GU15 2LB | Secretary | 04 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1993 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL | Director | 21 February 2022 | Active |
Aylesfield, Alton, GU34 4BY | Director | 29 September 1993 | Active |
Froyle Cottage, Upper Froyle, Alton, GU34 4JX | Director | 29 September 1993 | Active |
Brookwood House, Brookwood, Woking, GU24 0NX | Director | 29 September 1993 | Active |
The Old Meeting House, Well Road Crondall, Farnham, GU10 5PN | Director | 29 September 1993 | Active |
The Old Barn Stancomb Broad Lane, Soldridge Medstead, Alton, GU34 5QD | Director | 22 November 1993 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, England, GU34 4GL | Director | 22 May 2015 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL | Director | 12 July 2019 | Active |
Broadhatch House, Bentley, Farnham, GU10 5JJ | Director | 29 September 1993 | Active |
16 Elm Grove Road, London, England, W5 3JJ | Director | 01 September 2005 | Active |
17 Lynn Way, Kings Worthy, Winchester, SO23 7TG | Director | 29 September 1993 | Active |
Treloar Enterprises Limited, Powell Drive, Holybourne, Alton, GU34 4GL | Director | 12 July 2019 | Active |
The Treloar Trust | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Treloar Trust, Powell Drive, Alton, England, GU34 4GL |
Nature of control | : |
|
Mr Anthony John Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Treloar Enterprises Ltd, Powell Drive, Alton, England, GU34 4GL |
Nature of control | : |
|
Mr Alistair Angus Mackintosh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Treloar Enterprises Ltd, Powell Drive, Alton, England, GU34 4GL |
Nature of control | : |
|
Mr Simon Charles Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Treloar Enterprises Ltd, Powell Drive, Alton, England, GU34 4GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Auditors | Auditors resignation company. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-14 | Accounts | Accounts amended with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.