About

Registered Number: 04131710
Date of Incorporation: 28/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Little Willows Green Road, Thorpe, Egham, TW20 8QL,

 

Founded in 2000, 57 Tremadoc Road Ltd are based in Egham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Robert John 10 December 2005 - 1
WRENCH, Chris 31 December 2018 - 1
ASHCROFT, James Andrew 05 January 2007 30 December 2011 1
EVANS, Peter Nigel 17 October 2005 31 December 2018 1
MCLEAN, Alistair William 03 January 2001 02 December 2005 1
WILLIAMS, Quin 03 January 2001 17 October 2005 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 01 January 2019
PSC07 - N/A 01 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 January 2016
AD01 - Change of registered office address 23 January 2016
CH01 - Change of particulars for director 23 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 17 March 2013
CH01 - Change of particulars for director 17 March 2013
CH03 - Change of particulars for secretary 17 March 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 February 2009
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 25 October 2006
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 11 January 2004
363s - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 07 January 2002
AA - Annual Accounts 07 January 2002
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.