This company is commonly known as Trenchplan Limited. The company was founded 45 years ago and was given the registration number 01419980. The firm's registered office is in WARWICK. You can find them at Glebe House Canada Lane, Norton Lindsey, Warwick, . This company's SIC code is 41100 - Development of building projects.
Name | : | TRENCHPLAN LIMITED |
---|---|---|
Company Number | : | 01419980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1979 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glebe House Canada Lane, Norton Lindsey, Warwick, CV35 8JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe House, Canada Lane, Norton Lindsey, United Kingdom, CV35 8JH | Secretary | 21 September 2016 | Active |
Glebe House, Canada Lane, Norton Lindsey, Warwick, CV35 8JH | Director | 23 June 2015 | Active |
Glebe House, Canada Lane, Norton Lindsey, Warwick, United Kingdom, CV35 8JH | Director | 21 September 2016 | Active |
13 Ashleigh Road, Solihull, B91 1AE | Secretary | - | Active |
13 Ashleigh Road, Solihull, B91 1AE | Director | - | Active |
13 Ashleigh Road, Solihull, B91 1AE | Director | - | Active |
Mrs Sally Ann Lloyd-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Westville Road, Thames Ditton, United Kingdom, KT7 0UH |
Nature of control | : |
|
Mrs Susanah Jane Judd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glebe House, Canada Lane, Norton Lindsey, United Kingdom, CV35 8JH |
Nature of control | : |
|
Mrs Kate Emma Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Farm, Potterhanworth Road, Lincoln, United Kingdom, LN4 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-10-01 | Officers | Termination secretary company with name termination date. | Download |
2016-10-01 | Address | Change registered office address company with date old address new address. | Download |
2016-10-01 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Appoint person secretary company with name date. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.