UKBizDB.co.uk

TRENCHERWOOD GROUP SERVICES LIMITED

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

This company is commonly known as Trencherwood Group Services Limited. The company was founded 35 years ago and was given the registration number 02302393. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRENCHERWOOD GROUP SERVICES LIMITED
Company Number:02302393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary19 March 2012Active
One, Wellstones, Watford, England, WD17 2AE

Director31 December 2022Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Secretary-Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Secretary14 December 1996Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary31 December 2007Active
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU

Secretary01 March 2003Active
16 Naseby Rise, Newbury, RG14 2SF

Secretary03 January 1995Active
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL

Director01 March 1997Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Director21 August 1991Active
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU

Director18 August 2003Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
Norgate House, Tealgate, Charnham Park, Hungerford, United Kingdom, RG17 0YT

Director-Active
The Willows, Little Somerford, Chippenham, SN15 5JT

Director03 January 1995Active
The Chestnuts, Tydehams, Newbury, RG14 6JT

Director-Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director21 August 1991Active
Walled Garden House, Binfield Heath, Henley On Thames, RG9 4DP

Director03 January 1995Active
Amberley House, The Beeches Lydiard Millicent, Swindon, SN5 9LT

Director18 December 1992Active
Donnington House, Donnington Park, Newbury, RG13 2DZ

Director21 August 1991Active
5 The Coppice, Burbage, LE10 2TF

Director20 November 1996Active
Carrygate, Back Lane, Gaulby, LE7 9LP

Director20 November 1996Active
16 Naseby Rise, Newbury, RG14 2SF

Director01 November 1995Active

People with Significant Control

Wilson Bowden Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type dormant.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-11Officers

Appoint person director company with name date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.