UKBizDB.co.uk

TRETT HOLDINGS LIMITED

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

This company is commonly known as Trett Holdings Limited. The company was founded 21 years ago and was given the registration number 04742346. The firm's registered office is in ROSSENDALE. You can find them at Driver House 4 St. Crispin Way, Haslingden, Rossendale, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRETT HOLDINGS LIMITED
Company Number:04742346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Driver House 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190 Aztec West, Almondsbury, Bristol, England, BS32 4TP

Director01 August 2022Active
190 Aztec West, Almondsbury, Bristol, England, BS32 4TP

Director31 May 2020Active
1, Norton Folgate, London, E1 6DB

Secretary02 August 2011Active
Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN

Secretary31 January 2010Active
33 Fakenham Road, Drayton, Norwich, NR8 6PS

Secretary23 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 2003Active
East Frew Farmhouse, Thornhill, Stirling, FK8 3QX

Director01 June 2003Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director22 September 2016Active
1, Norton Folgate, London, E1 6DB

Director01 November 2010Active
1, Norton Folgate, London, E1 6DB

Director01 December 2010Active
Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN

Director01 June 2003Active
The Old Vinery, Back Lane Bilbrough, York, YO23 3PL

Director01 April 2008Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director12 December 2017Active
Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN

Director01 June 2003Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director11 May 2012Active
23 Whitchurch Close, Maidstone, ME16 8UR

Director01 June 2003Active
Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN

Director01 June 2003Active
Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN

Director01 April 2008Active
33 Fakenham Road, Drayton, Norwich, NR8 6PS

Director23 April 2003Active
Haymakers Barn, Bullace Bush Lane, Blofield, NR13 4SG

Director23 April 2003Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director11 May 2012Active
Driver House, 4 St. Crispin Way, Haslingden, Rossendale, BB4 4PW

Director02 March 2016Active

People with Significant Control

Driver Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Driver House, St. Crispin Way, Rossendale, England, BB4 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.