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..
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 | : |
|
Registered Address | : | Chesterfield Trading Estate, Broombank Road, Chesterfield, Derbyshire, S41 9QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ | Secretary | 01 March 2000 | Active |
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ | Director | 07 September 2023 | Active |
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ | Director | 01 December 2014 | Active |
Chesterfield Trading Estate, Broombank Road, Chesterfield, S41 9QJ | Director | 07 January 2000 | Active |
2 Moorhay Close, Chesterfield, S41 8XF | Secretary | 05 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 December 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 December 1999 | Active |
2 Moorhay Close, Chesterfield, S41 8XF | Director | 05 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Change person secretary company with change date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.