This company is commonly known as Trent Fabrications Limited. The company was founded 27 years ago and was given the registration number 03353085. The firm's registered office is in NEWARK. You can find them at Carlton Works, Ossington Road Carlton On Trent, Newark, Nottinghamshire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | TRENT FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 03353085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton Works, Ossington Road Carlton On Trent, Newark, Nottinghamshire, NG23 6NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton Works, Ossington Road Carlton On Trent, Newark, NG23 6NT | Director | 20 January 2017 | Active |
Carlton Works, Ossington Road, Carlton-On-Trent, Newark, England, NG23 6NT | Director | 18 February 2019 | Active |
2609, Summerlin Court, Rochester, United States, MI 48306 | Secretary | 07 April 2006 | Active |
Champion Homes Inc, 755 West Big Beaver Road,, Suite 1000, Troy, Usa, MI 48084 | Secretary | 20 January 2009 | Active |
10 St Peters Place, London, W9 2EE | Nominee Secretary | 15 April 1997 | Active |
52 Park Lane, Burton Waters, Lincoln, LN1 2WP | Secretary | 15 August 1997 | Active |
Carlton Works, Ossington Road Carlton On Trent, Newark, NG23 6NT | Director | 20 January 2017 | Active |
939 Yarmouth Road, Bloomfield Hills, Usa, | Director | 07 April 2006 | Active |
Pheasants Walk, Helperby, YO61 2QS | Director | 01 October 1997 | Active |
Champion Homes Inc, 755 West Big Beaver Road,, Suite 1000, Troy, Usa, MI 48084 | Director | 07 April 2006 | Active |
Dukes Wharfe, The Norfolk 13 Dukes Wharfe, Terry Avenue Clementhorpe, York, YO23 1JE | Director | 15 August 1997 | Active |
8 Ferriby High Road, North Ferriby, Hull, HU14 3LE | Director | 15 August 1997 | Active |
Champion Homes Inc, 755 West Big Beaver Road, Suite 1000, Troy, Usa, MI 48084 | Director | 30 March 2007 | Active |
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH | Nominee Director | 15 April 1997 | Active |
Caledonian Building Systems Ltd, Carlton Works, Ossington Road, Carlton-On-Trent, Newark, United Kingdom, NG23 6NT | Director | 04 November 2003 | Active |
Carlton Works, Ossington Road Carlton On Trent, Newark, NG23 6NT | Director | 14 December 2010 | Active |
10 St Peters Place, London, W9 2EE | Nominee Director | 15 April 1997 | Active |
52 Park Lane, Burton Waters, Lincoln, LN1 2WP | Director | 01 July 2002 | Active |
Carlton Works, Ossington Road Carlton On Trent, Newark, NG23 6NT | Director | 10 October 2014 | Active |
755, West Big Beaver Road, Suite 1000, Troy, Usa, | Director | 26 November 2013 | Active |
Mak Capital Fund Lp | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Victoria Place, 31 Victoria Street, Hamilton, Bermuda, |
Nature of control | : |
|
Mr Michael Kaufman | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 590, Madison Avenue, New York, Usa, |
Nature of control | : |
|
Caledonian Group Holdings Limited | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carlton Works, Ossington Road, Newark, England, NG23 6NT |
Nature of control | : |
|
Mr Michael Kaufman | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 590, Madison Avenue, New York, United States, 10022 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-21 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.