TREKINETIC ALL TERRAIN LIMITED

Register to unlock more data on OkredoRegister

TREKINETIC ALL TERRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926826

Incorporation date

05/02/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 29 Chancery Gate Business Centre, Whiteleaf Road, Hemel Hampstead, Herts HP3 9DECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1986)
dot icon18/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon12/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon03/08/2022
Director's details changed for Mr Michael Jeffery Spindle on 2022-08-03
dot icon03/08/2022
Director's details changed for Mrs Karen Roberta Michelle Spindle on 2022-08-03
dot icon03/08/2022
Secretary's details changed for Mrs Karen Roberta Michelle Spindle on 2022-08-03
dot icon03/08/2022
Change of details for Mr Michael Jeffery Spindle as a person with significant control on 2022-08-03
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/11/2019
Appointment of Mr Edward Alfred Mark Spindle as a director on 2019-08-19
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon11/05/2018
Satisfaction of charge 3 in full
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/01/2013
Annual return made up to 2012-11-21
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/02/2010
Registered office address changed from Unit 29 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Herts HP3 9DE on 2010-02-18
dot icon17/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/02/2010
Registered office address changed from Wallingford Road Uxbridge Industrial Estate Uxbridge Middlesex AL1 1NS on 2010-02-17
dot icon16/02/2010
Director's details changed for Karen Roberta Michelle Spindle on 2009-11-20
dot icon16/02/2010
Director's details changed for Michael Jeffery Spindle on 2009-11-20
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/12/2008
Return made up to 21/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/01/2008
Return made up to 21/11/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/12/2005
Return made up to 21/11/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/12/2004
Return made up to 21/11/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/01/2004
Return made up to 21/11/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/12/2002
Return made up to 21/11/02; full list of members
dot icon17/09/2002
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon20/11/2001
Return made up to 21/11/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/11/2000
Return made up to 21/11/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-01-31
dot icon06/12/1999
Return made up to 21/11/99; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-01-31
dot icon24/11/1998
Return made up to 21/11/98; full list of members
dot icon18/11/1998
Full accounts made up to 1998-01-31
dot icon12/12/1997
Return made up to 21/11/97; no change of members
dot icon08/10/1997
Full accounts made up to 1997-01-31
dot icon13/05/1997
Return made up to 21/11/96; full list of members
dot icon25/11/1996
New secretary appointed
dot icon05/11/1996
New director appointed
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Secretary resigned;director resigned
dot icon13/08/1996
Accounts for a small company made up to 1996-01-31
dot icon11/12/1995
Return made up to 21/11/95; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon30/11/1994
Return made up to 21/11/94; no change of members
dot icon09/02/1994
Registered office changed on 09/02/94 from: c/o calder marshall & co 2-10 windsor road slough berkshire SL1 2EJ
dot icon10/12/1993
Return made up to 21/11/93; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-01-31
dot icon25/11/1992
Return made up to 21/11/92; full list of members
dot icon07/11/1992
Accounts for a small company made up to 1992-01-31
dot icon23/10/1992
Registered office changed on 23/10/92 from: 2-10 windsor road, slough, bucks SL1 2EJ
dot icon20/10/1992
New director appointed
dot icon06/10/1992
Ad 01/09/92--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
£ nc 100/1000 01/09/92
dot icon18/12/1991
Accounts for a small company made up to 1991-01-31
dot icon09/12/1991
Return made up to 21/11/91; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-01-31
dot icon06/12/1990
Return made up to 21/11/90; full list of members
dot icon22/11/1989
Return made up to 17/11/89; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-01-31
dot icon08/02/1989
Accounts for a small company made up to 1988-01-31
dot icon08/02/1989
Return made up to 25/11/88; full list of members
dot icon14/03/1988
Accounts for a small company made up to 1987-01-31
dot icon14/03/1988
Return made up to 27/11/87; full list of members
dot icon20/12/1986
Accounts for a small company made up to 1986-01-31
dot icon20/12/1986
Return made up to 28/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
109.86K
-
0.00
520.62K
-
2022
8
203.02K
-
0.00
463.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spindle, Karen Roberta Michelle
Director
19/09/1996 - Present
-
Spindle, Edward Alfred Mark
Director
19/08/2019 - Present
-
Spindle, Karen Roberta Michelle
Secretary
19/09/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About TREKINETIC ALL TERRAIN LIMITED

TREKINETIC ALL TERRAIN LIMITED is an(a) Active company incorporated on 05/02/1968 with the registered office located at Unit 29 Chancery Gate Business Centre, Whiteleaf Road, Hemel Hampstead, Herts HP3 9DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TREKINETIC ALL TERRAIN LIMITED?

toggle

TREKINETIC ALL TERRAIN LIMITED is currently Active. It was registered on 05/02/1968 .

Where is TREKINETIC ALL TERRAIN LIMITED located?

toggle

TREKINETIC ALL TERRAIN LIMITED is registered at Unit 29 Chancery Gate Business Centre, Whiteleaf Road, Hemel Hampstead, Herts HP3 9DE.

What does TREKINETIC ALL TERRAIN LIMITED do?

toggle

TREKINETIC ALL TERRAIN LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for TREKINETIC ALL TERRAIN LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-07-31.