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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 January 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 20 January 1994 | Outstanding |
N/A |