Trentex Engineering Ltd was founded on 28 May 1993 and are based in Stoke On Trent in Staffordshire, it's status at Companies House is "Active". Barker, Beryl Margaret, Colclough, Nicholas David, Millward, Eric, Barker, John, Dale, George Peter, Johnson, Harold, Overhand, Wilfred, Shelmt, Stephen Gerard, Stevens, Kelvan Joseph are listed as directors of the organisation.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Nicholas David Colclough/
1959-05 |
Individual person with significant control |
British/
England |
|
Mr Eric Millward/
1952-01 |
Individual person with significant control |
British/
England |
|
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 |