About

Registered Number: 02822714
Date of Incorporation: 28/05/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7AX

 

Founded in 1993, Trentex Engineering Ltd are based in Stoke On Trent in Staffordshire, it's status in the Companies House registry is set to "Active".

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.