About

Registered Number: 04404077
Date of Incorporation: 26/03/2002 (22 years ago)
Company Status: Active
Registered Address: Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD,

 

Tredon Ltd was founded on 26 March 2002 and are based in Hampshire, it's status is listed as "Active". The companies directors are listed as Adam, Alexander Graeme, Dr, Dalton, Rodney at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Rodney 26 March 2009 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ADAM, Alexander Graeme, Dr 26 March 2002 27 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
AA01 - Change of accounting reference date 10 February 2020
AA - Annual Accounts 19 December 2019
AAMD - Amended Accounts 17 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 August 2017
TM02 - Termination of appointment of secretary 23 April 2017
AAMD - Amended Accounts 05 October 2016
AA - Annual Accounts 05 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 12 August 2015
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 August 2011
CH03 - Change of particulars for secretary 20 August 2011
AD01 - Change of registered office address 01 December 2010
AA - Annual Accounts 14 October 2010
MISC - Miscellaneous document 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 April 2009
RESOLUTIONS - N/A 22 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
RESOLUTIONS - N/A 04 December 2008
123 - Notice of increase in nominal capital 04 December 2008
225 - Change of Accounting Reference Date 09 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.