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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Secretary | 08 February 2008 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 08 February 2008 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 01 November 2016 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 01 November 2016 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 01 November 2016 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 01 November 2016 | Active |
Elmore, The Green, Ninfield, United Kingdom, TN33 9JE | Director | 08 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Officers | Change person secretary company with change date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.