TRELLEBORG BUILDING SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

TRELLEBORG BUILDING SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01438464

Incorporation date

19/07/1979

Size

Dormant

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon05/03/2026
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon21/02/2019
Final Gazette dissolved following liquidation
dot icon21/11/2018
Return of final meeting in a members' voluntary winding up
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon23/10/2015
Appointment of a voluntary liquidator
dot icon23/10/2015
Resolutions
dot icon16/10/2015
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2015-10-16
dot icon12/10/2015
Declaration of solvency
dot icon24/07/2015
Statement by Directors
dot icon24/07/2015
Statement of capital on 2015-07-24
dot icon24/07/2015
Solvency Statement dated 09/07/15
dot icon24/07/2015
Resolutions
dot icon10/07/2015
Appointment of Mr Claes Jorwall as a director on 2015-06-30
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon09/07/2015
Appointment of Charlotta Ingrid Grahs as a director on 2015-06-30
dot icon09/07/2015
Termination of appointment of Niklas Anders Johansson as a director on 2015-06-30
dot icon09/07/2015
Termination of appointment of Hakan Bengt Jonsson as a director on 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Kara De Kretser as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Appointment of Hakan Bengt Jonsson as a director
dot icon27/06/2012
Appointment of Niklas Anders Johansson as a director
dot icon27/06/2012
Appointment of Kara Josephine De Kretser as a director
dot icon27/06/2012
Termination of appointment of Lars Olsson as a director
dot icon27/06/2012
Termination of appointment of Michael Kallaway as a director
dot icon27/06/2012
Termination of appointment of Lennart Johansson as a director
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Ian Elcock on 2010-09-30
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Resolutions
dot icon19/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Michael John Kallaway on 2010-03-18
dot icon19/04/2010
Director's details changed for Mr Lennart Karl Ragnar Johansson on 2010-03-18
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Resolutions
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon11/09/2008
Return made up to 01/09/08; full list of members
dot icon11/09/2008
Appointment terminated director michael hawkins
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Registered office changed on 13/02/08 from: trelleborg ashchurch tewkesbury GL20 8JS
dot icon19/11/2007
Return made up to 01/09/07; full list of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 01/09/06; full list of members
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon30/09/2005
Return made up to 01/09/05; full list of members
dot icon30/09/2005
New secretary appointed
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Resolutions
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from: maybrook road castle vale ind estate minworth sutton coalfield B76 1AX
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 01/09/03; full list of members
dot icon08/01/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/10/2002
Return made up to 01/09/02; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Auditor's resignation
dot icon25/06/2002
Resolutions
dot icon12/02/2002
Full accounts made up to 2000-12-31
dot icon17/01/2002
Nc inc already adjusted 20/12/01
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon27/12/2001
Certificate of change of name
dot icon20/12/2001
Certificate of change of name
dot icon24/08/2001
Return made up to 01/09/01; full list of members
dot icon24/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 01/09/00; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon23/09/1999
Return made up to 01/09/99; full list of members
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
Secretary resigned;director resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Return made up to 14/09/98; full list of members
dot icon18/09/1998
New secretary appointed;new director appointed
dot icon18/09/1998
Secretary resigned;director resigned
dot icon22/07/1998
Registered office changed on 22/07/98 from: c/o trelleborg holdings uk LTD middlemore lane aldridge walsall WS9 8DN
dot icon23/10/1997
Return made up to 26/09/97; full list of members
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 26/09/96; full list of members
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
New director appointed
dot icon09/10/1995
Return made up to 26/09/95; full list of members
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon19/06/1995
Secretary resigned
dot icon19/06/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: 5 carlyon road industrial estate atherstone warwickshire CV9 1LQ
dot icon10/11/1994
Director resigned
dot icon30/09/1994
Return made up to 26/09/94; no change of members
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon12/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Director resigned
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Director resigned
dot icon26/08/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Return made up to 12/02/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Director resigned
dot icon09/03/1992
Director resigned;new director appointed
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1992
Secretary resigned;director resigned
dot icon16/02/1992
Return made up to 12/02/92; no change of members
dot icon20/12/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
New director appointed
dot icon01/07/1991
Return made up to 12/02/91; no change of members
dot icon05/06/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon27/02/1991
New director appointed
dot icon27/02/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon15/02/1991
Registered office changed on 15/02/91 from: hardcastle burton lake house market hill royston herts SG8 9JN
dot icon17/01/1991
Certificate of change of name
dot icon21/12/1990
Full accounts made up to 1989-12-31
dot icon21/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1990
Return made up to 12/02/90; full list of members
dot icon31/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
Return made up to 28/03/89; full list of members
dot icon28/07/1988
Accounts for a medium company made up to 1987-12-31
dot icon04/07/1988
Return made up to 17/05/88; full list of members
dot icon28/06/1988
Secretary resigned;new secretary appointed
dot icon22/06/1987
Accounts for a small company made up to 1986-12-31
dot icon22/06/1987
Return made up to 15/04/87; full list of members
dot icon13/03/1987
Registered office changed on 13/03/87 from: 7 baldock street royston herts SG8 5AY
dot icon08/10/1986
New director appointed
dot icon06/05/1986
Accounts for a small company made up to 1985-12-31
dot icon06/05/1986
Return made up to 25/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
18/03/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suter, Peter
Director
20/12/2001 - 01/08/2007
1
Johansson, Lennart Karl Ragnar
Director
01/08/2007 - 08/05/2012
5
Martensson, Leif Erik
Director
17/07/1998 - 20/08/1999
47
De Kretser, Kara Josephine
Director
08/05/2012 - 03/08/2012
16
Jorwall, Claes
Director
30/06/2015 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRELLEBORG BUILDING SYSTEMS UK LIMITED

TRELLEBORG BUILDING SYSTEMS UK LIMITED is an(a) Liquidation company incorporated on 19/07/1979 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. 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 TRELLEBORG BUILDING SYSTEMS UK LIMITED?

toggle

TRELLEBORG BUILDING SYSTEMS UK LIMITED is currently Liquidation. It was registered on 19/07/1979 .

Where is TRELLEBORG BUILDING SYSTEMS UK LIMITED located?

toggle

TRELLEBORG BUILDING SYSTEMS UK LIMITED is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does TRELLEBORG BUILDING SYSTEMS UK LIMITED do?

toggle

TRELLEBORG BUILDING SYSTEMS UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRELLEBORG BUILDING SYSTEMS UK LIMITED?

toggle

The latest filing was on 05/03/2026: Restoration by order of court - previously in Members' Voluntary Liquidation.