UKBizDB.co.uk

TRENTHAM LOGISTICS LIMITED

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

This company is commonly known as Trentham Logistics Limited. The company was founded 18 years ago and was given the registration number 05599268. The firm's registered office is in SOLIHULL. You can find them at Unit 1b Stratford Court, Cranmore Boulevard, Solihull, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TRENTHAM LOGISTICS LIMITED
Company Number:05599268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b Stratford Court, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Corporate Secretary02 April 2012Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director02 January 2013Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director25 June 2014Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Secretary24 October 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary21 October 2005Active
4, Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director12 December 2011Active
Cypress House, 3 Grove Avenue, Wilmslow, SK9 5EG

Director01 February 2010Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director24 October 2005Active
Bow Chambers, 8 Tib Lane, Manchester, United Kingdom, M2 4JB

Director24 January 2012Active
Springfield, Macclesfield Road, Alderley Edge, SK9 7BW

Director24 October 2005Active
4 Highfield Road, Bollington, SK10 5LR

Director31 March 2006Active
31, Carr View Road, Hepworth, Holmfirth, HD9 1HX

Director26 April 2010Active
Grove Farm, Thornley Edge Road Bagnall, Stoke On Trent, ST9 9LA

Director01 November 2005Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director24 October 2005Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director01 November 2007Active
28 Oldbury Close, Hopwood, OL10 2NQ

Director22 November 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Director21 October 2005Active

People with Significant Control

Building Plastics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1b, Stratford Court, Solihull, United Kingdom, B90 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

Change sail address company with old address new address.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Address

Move registers to registered office company with new address.

Download
2018-10-23Officers

Change corporate secretary company with change date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type dormant.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.