About

Registered Number: 01667567
Date of Incorporation: 27/09/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 2 Marychurch Road, Bucknall, Stoke On Trent, ST2 9BJ

 

Trenton Construction Co. Ltd was founded on 27 September 1982 and has its registered office in Stoke On Trent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Rushton, Robert Ian, Rushton, Clare Elizabeth, Rushton, Robert Ian, Whittaker, Jonathon Neil, Rushton, Cynthia Gladys, Blackburn, Paul, Rushton, Joseph James, Stockley, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Clare Elizabeth 22 March 2016 - 1
RUSHTON, Robert Ian N/A - 1
WHITTAKER, Jonathon Neil 11 October 2017 - 1
BLACKBURN, Paul 22 March 2016 28 April 2017 1
RUSHTON, Joseph James N/A 31 May 1999 1
STOCKLEY, Ian 22 January 2008 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSHTON, Robert Ian 27 October 2011 - 1
RUSHTON, Cynthia Gladys N/A 29 July 2011 1

Filing History

Document Type Date
AD04 - Change of location of company records to the registered office 06 October 2020
AD04 - Change of location of company records to the registered office 06 October 2020
CS01 - N/A 06 October 2020
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 October 2018
SH01 - Return of Allotment of shares 19 February 2018
RESOLUTIONS - N/A 07 February 2018
AA - Annual Accounts 09 January 2018
CH01 - Change of particulars for director 12 October 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 05 October 2017
SH01 - Return of Allotment of shares 10 July 2017
TM01 - Termination of appointment of director 02 May 2017
RESOLUTIONS - N/A 26 January 2017
RESOLUTIONS - N/A 26 January 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 20 May 2016
MA - Memorandum and Articles 20 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 06 May 2016
SH08 - Notice of name or other designation of class of shares 06 May 2016
RESOLUTIONS - N/A 05 May 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 26 January 2012
AP03 - Appointment of secretary 30 November 2011
AR01 - Annual Return 27 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 17 December 2001
RESOLUTIONS - N/A 19 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 11 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 15 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 25 August 1995
RESOLUTIONS - N/A 29 March 1995
AA - Annual Accounts 29 March 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 20 October 1994
363s - Annual Return 29 September 1994
395 - Particulars of a mortgage or charge 06 June 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 27 October 1992
287 - Change in situation or address of Registered Office 01 February 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 22 October 1991
288 - N/A 31 July 1991
395 - Particulars of a mortgage or charge 26 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
287 - Change in situation or address of Registered Office 19 September 1990
287 - Change in situation or address of Registered Office 04 April 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
288 - N/A 31 May 1986
MISC - Miscellaneous document 27 September 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 May 1994 Fully Satisfied

N/A

Legal mortgage 05 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.