About

Registered Number: 00966748
Date of Incorporation: 21/11/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP,

 

Based in Watford, Herts, Tredegar Enterprises Ltd was established in 1969, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, John Ivan N/A - 1
SOAMES, Nicole Sophie 14 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WEILER, Jacqueline Suzan N/A 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 19 February 2020
CH01 - Change of particulars for director 21 October 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 01 February 2019
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 15 October 2018
TM02 - Termination of appointment of secretary 27 March 2018
AA - Annual Accounts 09 March 2018
AD01 - Change of registered office address 05 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 12 October 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 26 August 2015
MR04 - N/A 05 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 06 October 2011
CH03 - Change of particulars for secretary 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 05 October 2010
AAMD - Amended Accounts 19 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 17 July 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 28 September 1995
RESOLUTIONS - N/A 02 August 1995
RESOLUTIONS - N/A 20 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 01 October 1993
395 - Particulars of a mortgage or charge 02 March 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 06 October 1992
363a - Annual Return 11 November 1991
AA - Annual Accounts 18 October 1991
287 - Change in situation or address of Registered Office 27 September 1991
363 - Annual Return 08 October 1990
AA - Annual Accounts 08 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
RESOLUTIONS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
288 - N/A 29 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
NEWINC - New incorporation documents 21 November 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 1993 Fully Satisfied

N/A

Legal charge 30 April 1986 Fully Satisfied

N/A

Legal charge 30 April 1986 Fully Satisfied

N/A

Floating charge 31 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.