About

Registered Number: 03015292
Date of Incorporation: 27/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 53 King Street, Whalley, Lancashire, BB7 9SP

 

Founded in 1995, Trent Lodge Contractors Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atherton, John Stephen, Atherton, Julie Gail in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, John Stephen 27 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Julie Gail 27 January 1995 01 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 26 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 March 2011
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 21 March 2007
363s - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 19 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 08 March 1999
225 - Change of Accounting Reference Date 29 September 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
NEWINC - New incorporation documents 27 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.