About

Registered Number: 02822714
Date of Incorporation: 28/05/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7AX

 

Trentex Engineering Ltd was registered on 28 May 1993 with its registered office in Stoke On Trent. Trentex Engineering Ltd has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCLOUGH, Nicholas David 28 May 1993 - 1
MILLWARD, Eric 28 May 1993 - 1
BARKER, John 28 May 1993 21 June 2005 1
DALE, George Peter 28 May 1993 03 September 2013 1
JOHNSON, Harold 28 May 1993 01 May 2014 1
OVERHAND, Wilfred 28 May 1993 11 March 1995 1
SHELMT, Stephen Gerard 28 May 1993 30 May 1995 1
STEVENS, Kelvan Joseph 28 May 1993 29 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Beryl Margaret 28 May 1993 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 01 February 2017
TM01 - Termination of appointment of director 06 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 10 March 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 31 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 15 May 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 04 June 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 07 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 15 May 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1996
288 - N/A 11 June 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 09 June 1995
288 - N/A 09 June 1995
288 - N/A 22 March 1995
AA - Annual Accounts 21 February 1995
288 - N/A 25 October 1994
363s - Annual Return 07 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1994
395 - Particulars of a mortgage or charge 03 February 1994
395 - Particulars of a mortgage or charge 25 January 1994
287 - Change in situation or address of Registered Office 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
NEWINC - New incorporation documents 28 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 1994 Fully Satisfied

N/A

Mortgage debenture 20 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.