This company is commonly known as Tressler Trailers Coachwork Limited. The company was founded 59 years ago and was given the registration number 00812644. The firm's registered office is in UCKFIELD. You can find them at Tressler House, Bellbrook Industrial Estate, Uckfield, East Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TRESSLER TRAILERS COACHWORK LIMITED |
---|---|---|
Company Number | : | 00812644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1964 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tressler House, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tressler House, Bellbrook Industrial Estate, Uckfield, TN22 1QL | Secretary | 19 September 2016 | Active |
Tressler House, Bellbrook Industrial Estate, Uckfield, TN22 1QL | Director | 10 March 2016 | Active |
Tressler House, Bellbrook Industrial Estate, Uckfield, TN22 1QL | Director | 10 March 2016 | Active |
2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ | Secretary | - | Active |
Wheelwright Cottage, Beaconsfield Road Chelwood Gate, Haywards Heath, RH17 7JU | Director | 03 February 2004 | Active |
2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ | Director | - | Active |
2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ | Director | - | Active |
Tressler Holdings Limited | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tressler House, Bell Lane, Uckfield, England, TN22 1QL |
Nature of control | : |
|
Mr Andrew Mcguckin | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Tressler House, Uckfield, TN22 1QL |
Nature of control | : |
|
Mr Kevin Weaver | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Tressler House, Uckfield, TN22 1QL |
Nature of control | : |
|
Mrs Anne Manning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ |
Nature of control | : |
|
Mr James Ernest George Tressler Lloyd Manning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-10 | Resolution | Resolution. | Download |
2023-12-10 | Incorporation | Memorandum articles. | Download |
2023-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Incorporation | Memorandum articles. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2022-01-04 | Capital | Capital allotment shares. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.