UKBizDB.co.uk

TRESPRISON FABRICATIONS LIMITED

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

This company is commonly known as Tresprison Fabrications Limited. The company was founded 18 years ago and was given the registration number 05752786. The firm's registered office is in HELSTON. You can find them at Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:TRESPRISON FABRICATIONS LIMITED
Company Number:05752786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Secretary23 March 2006Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director23 March 2006Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director23 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2006Active

People with Significant Control

Mrs Susan Ann Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Cyril Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-17Accounts

Accounts with accounts type total exemption small.

Download
2012-04-18Officers

Change person director company with change date.

Download
2012-04-18Officers

Change person director company with change date.

Download
2012-04-18Officers

Change person secretary company with change date.

Download
2012-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.