This company is commonly known as Trent Refractories Limited. The company was founded 35 years ago and was given the registration number 02358956. The firm's registered office is in BRIGG RD SCUNTHORPE. You can find them at Menasha Way, Queensway Ind Est, Brigg Rd Scunthorpe, North Lincs. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRENT REFRACTORIES LIMITED |
---|---|---|
Company Number | : | 02358956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Menasha Way, Queensway Ind Est, Brigg Rd Scunthorpe, North Lincs, DN16 3RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickhill Lodge, 54b Sunderland Street, Tickhill, Doncaster, England, DN11 9QJ | Director | 27 April 2011 | Active |
Tickhill House, Sunderland Street Tickhill, Doncaster, DN11 9QJ | Secretary | - | Active |
8 Ringwood Close, Scunthorpe, DN16 3HX | Secretary | 15 October 1996 | Active |
Beverley 12 Highcliffe Drive, Swinton, Mexborough, S64 8LX | Director | - | Active |
Tickhill House, 56 Sunderland Street, Tickhill, Doncaster, Uk, DN11 9QJ | Director | 27 April 2011 | Active |
Tickhill House, Sunderland Street Tickhill, Doncaster, DN11 9QJ | Director | - | Active |
1 Mincher Crescent, Motherwell, ML1 2RZ | Director | - | Active |
16 Regency Court, Barton Upon Humber, DN18 5AT | Director | - | Active |
Trent Refractories Ltd, Menasha Way Queensway Ind Est, Brigg Road, Scunthorpe, England, DN16 3RT | Director | 24 January 2011 | Active |
Trent Refractories Ltd Menasha Way, Queensway Ind Est, Brigg Road, Scunthorpe, England, DN16 3RT | Director | 24 January 2011 | Active |
6 St Johns Court, Rotherham, S66 0SD | Director | - | Active |
Mrs Katy Caroline Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Menasha Way, Brigg Rd Scunthorpe, DN16 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.