About

Registered Number: 03847966
Date of Incorporation: 24/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

 

Based in Tewkesbury, Trelleborg Industrial Products Uk Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Trelleborg Industrial Products Uk Ltd has 22 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOKANDER, Max Rikard Albin Persson 09 November 2016 - 1
BURGER, Didier Cunibert 01 October 2020 - 1
CARTER, Alexander Edward Jolyon 15 May 2019 - 1
MINDERMANN, Jean Paule 08 June 2017 - 1
BADRINAS, John 27 November 2000 17 January 2007 1
BILLINGER, Maximilian Wolfgang Christian 15 March 2016 01 October 2020 1
BLANC, Denis 05 December 2012 14 March 2016 1
DAVIS, Christopher Jonathan 17 January 2007 19 December 2007 1
DOVER, Melvyn Douglas 06 January 2003 03 February 2004 1
DOWNEY, Amanda Lorraine 04 February 2004 30 April 2008 1
FRYKLUND, Mikael 19 May 2008 08 June 2017 1
JAMES, Stanley Carl 27 November 2000 30 June 2007 1
JOHANSSON, Lennart Karl Ragnar 30 April 2008 03 May 2012 1
JORWALL, Claes Ewerl 20 December 1999 23 December 2004 1
OLSSON, Lars Evald 30 April 2008 03 May 2012 1
OLSSON, Leif 27 November 2000 01 December 2002 1
SMITH, Robert Edwin 01 June 2001 31 December 2002 1
SMITH, Ronald Trotter 17 February 2003 13 November 2009 1
TAHTINEN, Ara Juhani 13 November 2009 05 December 2012 1
TORSTENSSON, Hans Conny 03 May 2012 04 November 2016 1
WALLENBERG, Lars Helge 20 December 1999 11 December 2000 1
Secretary Name Appointed Resigned Total Appointments
LAUREN, Anders Joakim 20 December 1999 11 December 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 March 2018
AUD - Auditor's letter of resignation 24 August 2017
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
RESOLUTIONS - N/A 12 July 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 22 March 2016
AP01 - Appointment of director 16 March 2016
RESOLUTIONS - N/A 08 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2015
SH19 - Statement of capital 08 December 2015
CAP-SS - N/A 08 December 2015
AA - Annual Accounts 01 September 2015
SH01 - Return of Allotment of shares 05 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 April 2014
MR04 - N/A 15 October 2013
MR04 - N/A 15 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 10 September 2012
RESOLUTIONS - N/A 21 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 September 2010
MEM/ARTS - N/A 19 July 2010
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 13 November 2009
RESOLUTIONS - N/A 03 August 2009
AA - Annual Accounts 01 July 2009
MEM/ARTS - N/A 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
287 - Change in situation or address of Registered Office 12 February 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 08 December 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
RESOLUTIONS - N/A 15 June 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 09 October 2002
AUD - Auditor's letter of resignation 05 August 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
363s - Annual Return 26 October 2000
CERTNM - Change of name certificate 11 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
CERTNM - Change of name certificate 13 January 2000
225 - Change of Accounting Reference Date 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
CERTNM - Change of name certificate 20 December 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2005 Fully Satisfied

N/A

Rent deposit deed 23 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.