About

Registered Number: 01930844
Date of Incorporation: 16/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

 

Based in Tewkesbury, Trelleborg Wheel Systems Uk Ltd was founded on 16 July 1985, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Marino, Salvatore, Pompei, Paolo, Shanks, Richard Vincent, Eisengarten, Dan, Gillespie, Ian Stewart, Hoekmark, Anders John Kaare, Jehander, Roger, Johansson, Stig Stefan, Manenti, Andrea, Martensson, Leif Erik, Pompei, Paolo, Purewal, Gurchet Singh, Schough, Sven Gunnar, Skudder, David, Vischi, Maurizio, Wronski, Andrzej Wojciech are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINO, Salvatore 10 May 2010 - 1
POMPEI, Paolo 16 October 2006 - 1
EISENGARTEN, Dan 01 December 1992 20 December 1993 1
GILLESPIE, Ian Stewart 01 November 2003 01 May 2006 1
HOEKMARK, Anders John Kaare 13 December 2001 16 October 2006 1
JEHANDER, Roger 20 December 1993 10 December 1998 1
JOHANSSON, Stig Stefan N/A 01 December 1992 1
MANENTI, Andrea 20 May 2008 30 September 2010 1
MARTENSSON, Leif Erik 17 July 1998 20 August 1999 1
POMPEI, Paolo 13 December 2001 01 November 2003 1
PUREWAL, Gurchet Singh N/A 17 December 1993 1
SCHOUGH, Sven Gunnar 01 December 1992 02 September 1998 1
SKUDDER, David 18 March 1996 17 July 1998 1
VISCHI, Maurizio 13 December 2001 06 May 2010 1
WRONSKI, Andrzej Wojciech 16 October 2006 20 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SHANKS, Richard Vincent 27 August 2004 10 May 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 01 April 2020
CH03 - Change of particulars for secretary 29 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 01 October 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
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 August 2014
RESOLUTIONS - N/A 18 July 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
RESOLUTIONS - N/A 28 May 2010
AA - Annual Accounts 01 July 2009
RESOLUTIONS - N/A 16 June 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 07 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
MISC - Miscellaneous document 09 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 20 September 2002
AUD - Auditor's letter of resignation 05 August 2002
RESOLUTIONS - N/A 24 June 2002
363s - Annual Return 15 May 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 20 December 2001
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
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 04 May 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 23 April 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 22 July 1998
363s - Annual Return 13 May 1998
363s - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 11 April 1996
288 - N/A 31 March 1996
AA - Annual Accounts 02 October 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 December 1994
287 - Change in situation or address of Registered Office 22 November 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 31 May 1994
288 - N/A 16 January 1994
288 - N/A 15 January 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 18 May 1993
288 - N/A 23 December 1992
288 - N/A 23 December 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 25 April 1992
363a - Annual Return 07 October 1991
AA - Annual Accounts 10 September 1991
288 - N/A 23 July 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 11 October 1990
363 - Annual Return 11 August 1989
AA - Annual Accounts 11 August 1989
288 - N/A 11 August 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1986
NEWINC - New incorporation documents 16 July 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.