UKBizDB.co.uk

TRESSLER TRAILERS COACHWORK LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Tressler House, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tressler House, Bellbrook Industrial Estate, Uckfield, TN22 1QL

Secretary19 September 2016Active
Tressler House, Bellbrook Industrial Estate, Uckfield, TN22 1QL

Director10 March 2016Active
Tressler House, Bellbrook Industrial Estate, Uckfield, TN22 1QL

Director10 March 2016Active
2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ

Secretary-Active
Wheelwright Cottage, Beaconsfield Road Chelwood Gate, Haywards Heath, RH17 7JU

Director03 February 2004Active
2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ

Director-Active
2 Lessing Lane, Stone Cross, Pevensey, United Kingdom, BN24 5FJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-10Incorporation

Memorandum articles.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.