Based in Hull, Tremco Ltd was registered on 16 January 2014. The companies directors are listed as Oades, Clare Louise, Oades, Juile Ann May in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OADES, Clare Louise | 17 January 2014 | - | 1 |
OADES, Juile Ann May | 17 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 24 April 2019 | |
PSC01 - N/A | 16 April 2019 | |
PSC07 - N/A | 16 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2019 | |
CS01 - N/A | 10 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 15 January 2018 | |
PSC07 - N/A | 15 January 2018 | |
PSC01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 22 January 2015 | |
CERTNM - Change of name certificate | 28 October 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AA01 - Change of accounting reference date | 07 April 2014 | |
NEWINC - New incorporation documents | 16 January 2014 |