About

Registered Number: 01348891
Date of Incorporation: 19/01/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: Unit B, 26 Hazel Road, Woolston, Southampton, SO19 7GA

 

Founded in 1978, Trestan Finishers Ltd are based in Southampton, it's status in the Companies House registry is set to "Active". This business has 9 directors listed as Sillence, Paul David, Blandford, Andrew, Blandford, Jane Mary, Sillence, Caroline, Sillence, Paul David, Clayton, Pamela Margaret, Clayton, Trevor Frank, Sillence, David Walter, Sillence, June Mary at Companies House. 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
BLANDFORD, Andrew 06 April 2002 - 1
BLANDFORD, Jane Mary 31 August 2018 - 1
SILLENCE, Caroline 31 August 2018 - 1
SILLENCE, Paul David 06 April 2002 - 1
CLAYTON, Pamela Margaret N/A 24 November 1997 1
CLAYTON, Trevor Frank N/A 24 November 1997 1
SILLENCE, David Walter 26 September 1994 31 August 2018 1
SILLENCE, June Mary 24 November 1997 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SILLENCE, Paul David 31 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 09 June 2020
MR01 - N/A 31 January 2020
MR04 - N/A 12 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP03 - Appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 August 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 July 2000
395 - Particulars of a mortgage or charge 23 November 1999
363b - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
AA - Annual Accounts 28 July 1999
AA - Annual Accounts 05 October 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
363b - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 07 July 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 12 July 1995
288 - N/A 12 July 1995
RESOLUTIONS - N/A 20 June 1995
AA - Annual Accounts 18 October 1994
288 - N/A 18 October 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 19 July 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 31 July 1992
363b - Annual Return 24 July 1991
AA - Annual Accounts 18 July 1991
363 - Annual Return 18 July 1990
RESOLUTIONS - N/A 06 July 1990
AA - Annual Accounts 06 July 1990
RESOLUTIONS - N/A 31 August 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 10 December 1987
288 - N/A 10 December 1987
363 - Annual Return 10 December 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2020 Outstanding

N/A

Debenture deed 09 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.