UKBizDB.co.uk

TRESTE HIRE & SALES LIMITED

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

This company is commonly known as Treste Hire & Sales Limited. The company was founded 24 years ago and was given the registration number 03900378. The firm's registered office is in CHESTERFIELD. You can find them at Chesterfield Trading Estate, Broombank Road, Chesterfield, Derbyshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TRESTE HIRE & SALES LIMITED
Company Number:03900378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Chesterfield Trading Estate, Broombank Road, Chesterfield, Derbyshire, S41 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ

Secretary01 March 2000Active
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ

Director07 September 2023Active
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ

Director01 December 2014Active
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ

Director07 January 2000Active
2 Moorhay Close, Chesterfield, S41 8XF

Secretary05 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 December 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 December 1999Active
2 Moorhay Close, Chesterfield, S41 8XF

Director05 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 December 1999Active

People with Significant Control

Treste Trustees Limited
Notified on:02 October 2020
Status:Active
Country of residence:England
Address:Chesterfield Trading Estate, Broombank Road, Chesterfield, England, S41 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Widerman
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:91-97, Saltergate, Chesterfield, England, S40 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Margaret Ann Kay
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:91-97, Saltergate, Chesterfield, England, S40 1LA
Nature of control:
  • Significant influence or control
Mrs Gail Widerman
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:91-97, Saltergate, Chesterfield, England, S40 1LA
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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.