About

Registered Number: 05210915
Date of Incorporation: 20/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Gilbert Garden, Gilbert Lane, Barry, South Glamorgan, CF63 1BN

 

Founded in 2004, Trebor Woodworking Machines Ltd have registered office in South Glamorgan. We don't know the number of employees at the business. Trebor Woodworking Machines Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Matthew Robert 08 May 2017 - 1
ALGER, Nicola Louise 31 May 2011 19 February 2013 1
JAMES, Matthew Robert 19 February 2013 08 May 2017 1
JAMES, Sally Jane 20 August 2004 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CONIBEAR, Robert Gwyn 20 August 2004 06 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 08 May 2017
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
RESOLUTIONS - N/A 12 April 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 April 2013
CH01 - Change of particulars for director 20 February 2013
CERTNM - Change of name certificate 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.