About

Registered Number: 02461518
Date of Incorporation: 19/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

 

Trelleborg Engineered Products Uk Ltd was setup in 1990. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Elcock, Ian, Ringsberg, Marten Jonas, Arp, Fredrik, Dixon, Lyn Sharron, Forsyth-moser, Linden Bruce, Gustavsson, Henry, Hepworth, Richard, Mason, Stephen Ralph, Murnieks, Eric Aldis, Nilsson, Peter Lennart, Pinto, Dimiyage Peter Christoper Lalith, Suter, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARP, Fredrik N/A 01 September 1993 1
DIXON, Lyn Sharron 01 January 2005 31 July 2005 1
FORSYTH-MOSER, Linden Bruce 11 May 2012 26 September 2016 1
GUSTAVSSON, Henry 04 January 1993 20 December 1993 1
HEPWORTH, Richard 13 November 2009 15 May 2014 1
MASON, Stephen Ralph 02 August 1993 17 December 1993 1
MURNIEKS, Eric Aldis 01 December 1997 30 September 2000 1
NILSSON, Peter Lennart 28 May 2003 20 September 2005 1
PINTO, Dimiyage Peter Christoper Lalith 25 November 1998 31 December 2001 1
SUTER, Peter 01 December 1997 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Ian 28 March 2018 - 1
RINGSBERG, Marten Jonas 01 August 1995 01 December 1997 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 27 March 2018
AUD - Auditor's letter of resignation 24 August 2017
AA - Annual Accounts 11 August 2017
RESOLUTIONS - N/A 03 August 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 27 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 21 August 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 23 July 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 19 April 2010
CERTNM - Change of name certificate 01 December 2009
CONNOT - N/A 01 December 2009
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 03 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 15 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 15 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
MISC - Miscellaneous document 09 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 06 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
AUD - Auditor's letter of resignation 05 August 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 24 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 28 August 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
123 - Notice of increase in nominal capital 17 July 1996
AA - Annual Accounts 23 June 1996
RESOLUTIONS - N/A 21 June 1996
RESOLUTIONS - N/A 21 June 1996
123 - Notice of increase in nominal capital 21 June 1996
363s - Annual Return 16 June 1996
288 - N/A 16 August 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 25 May 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
287 - Change in situation or address of Registered Office 11 October 1993
288 - N/A 04 October 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 22 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 08 November 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 September 1992
363b - Annual Return 19 May 1992
363a - Annual Return 19 May 1992
AA - Annual Accounts 08 April 1992
CERTNM - Change of name certificate 24 May 1991
288 - N/A 18 April 1991
288 - N/A 05 December 1990
SA - Shares agreement 13 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 1990
288 - N/A 06 November 1990
88(2)P - N/A 06 November 1990
RESOLUTIONS - N/A 27 April 1990
123 - Notice of increase in nominal capital 27 April 1990
287 - Change in situation or address of Registered Office 27 April 1990
CERTNM - Change of name certificate 22 February 1990
287 - Change in situation or address of Registered Office 13 February 1990
288 - N/A 01 February 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.