This company is commonly known as Treno Investments Ltd. The company was founded 9 years ago and was given the registration number 09397868. The firm's registered office is in SOUTHALL. You can find them at 1b, First Floor, 142 Johnson Street, Southall, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TRENO INVESTMENTS LTD |
---|---|---|
Company Number | : | 09397868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom, UB2 5FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 09 July 2020 | Active |
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 09 July 2020 | Active |
1b, First Floor, 142 Johnson Street, Southall, United Kingdom, UB2 5FD | Director | 20 January 2015 | Active |
Walgate Trustees Limited | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16 Great Queen Street, London, United Kingdom, WC2B 5DG |
Nature of control | : |
|
Mr Simon Ian Goldring | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH |
Nature of control | : |
|
Mr Rupert Charles Bradshaw Tichurst | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maurice Turnor Gardner Llp, 15th Floor, Milton House, London, United Kingdom, EC2Y 9BH |
Nature of control | : |
|
Mr Amit Hasmukh Raojibhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mckenzie House Bury Street, Ruislip, England, HA4 7TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Accounts | Change account reference date company previous extended. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.