TRENTHAM CONSTRUCTION LIMITED

Federation House Bloom Accounting Federation House Bloom Accounting, Station Road, Stoke On Trent, ST4 2SA, Staffordshire, England
StatusACTIVE
Company No.10674719
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

TRENTHAM CONSTRUCTION LIMITED is an active private limited company with number 10674719. It was incorporated 7 years, 3 months, 22 days ago, on 16 March 2017. The company address is Federation House Bloom Accounting Federation House Bloom Accounting, Station Road, Stoke On Trent, ST4 2SA, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-08

Old address: 88 Kennedy Road Stoke on Trent Staffordshire ST4 8BZ United Kingdom

New address: Federation House Bloom Accounting Suite 2, 1st Floor, Federation House Station Road, Stoke on Trent Staffordshire ST4 2SA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Hulme

Cessation date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Conrad Peter Harold

Notification date: 2017-08-03

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

Old address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom

New address: 88 Kennedy Road Stoke on Trent Staffordshire ST4 8BZ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Hulme

Termination date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Peter Harold

Appointment date: 2017-08-03

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCE HOME LIMITED

62 AITKEN WAY,LOUGHBOROUGH,LE11 2UL

Number:11556470
Status:ACTIVE
Category:Private Limited Company

FLAWLESS INDUSTRIAL GROUP LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11278771
Status:ACTIVE
Category:Private Limited Company

HUTCHINGS MARKETING SERVICES LIMITED

MORES BUILDING,LYMPSHAM,BS24 0BN

Number:01796975
Status:ACTIVE
Category:Private Limited Company

LATB LTD

BIRKHOUSE FARM,BRIGHOUSE,HD6 4JL

Number:08853695
Status:ACTIVE
Category:Private Limited Company

SAWATCH LIMITED

HUGHES HOUSE ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6PD

Number:08812608
Status:ACTIVE
Category:Private Limited Company

THYM THAI MASSAGE LIMITED

APARTMENT 20, THE QUARTER,CHESTER,CH1 3NH

Number:11613394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source