UKBizDB.co.uk

TRENCHLINE UTILITIES LIMITED

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

This company is commonly known as Trenchline Utilities Limited. The company was founded 16 years ago and was given the registration number 06497824. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:TRENCHLINE UTILITIES LIMITED
Company Number:06497824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary08 February 2008Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director08 February 2008Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 November 2016Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 November 2016Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 November 2016Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 November 2016Active
Elmore, The Green, Ninfield, United Kingdom, TN33 9JE

Director08 February 2008Active

People with Significant Control

M.T. Drains Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mirjana Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:93, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Morgan-Owen
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:93, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Carey
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
M T Drains Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:93, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Amanda Jane Carey
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren John Morgan-Owen
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Page
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person secretary company with change date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Address

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

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.