UKBizDB.co.uk

TRENCHPLAN LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Glebe House Canada Lane, Norton Lindsey, Warwick, CV35 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe House, Canada Lane, Norton Lindsey, United Kingdom, CV35 8JH

Secretary21 September 2016Active
Glebe House, Canada Lane, Norton Lindsey, Warwick, CV35 8JH

Director23 June 2015Active
Glebe House, Canada Lane, Norton Lindsey, Warwick, United Kingdom, CV35 8JH

Director21 September 2016Active
13 Ashleigh Road, Solihull, B91 1AE

Secretary-Active
13 Ashleigh Road, Solihull, B91 1AE

Director-Active
13 Ashleigh Road, Solihull, B91 1AE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-10-01Officers

Termination secretary company with name termination date.

Download
2016-10-01Address

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

Download
2016-10-01Officers

Termination director company with name termination date.

Download
2016-10-01Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Appoint person secretary company with name date.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.