TRELLPRECISION LIMITED

Register to unlock more data on OkredoRegister

TRELLPRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069907

Incorporation date

02/11/1986

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 02/11/1986)
dot icon24/02/2020
Final Gazette dissolved following liquidation
dot icon24/11/2019
Return of final meeting in a members' voluntary winding up
dot icon10/12/2018
Liquidators' statement of receipts and payments to 2018-09-27
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon22/10/2015
Appointment of a voluntary liquidator
dot icon22/10/2015
Resolutions
dot icon15/10/2015
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 icon11/10/2015
Declaration of solvency
dot icon23/07/2015
Statement by Directors
dot icon23/07/2015
Statement of capital on 2015-07-24
dot icon23/07/2015
Solvency Statement dated 09/07/15
dot icon23/07/2015
Resolutions
dot icon11/06/2015
Appointment of Claes Jorwall as a director on 2015-06-04
dot icon11/06/2015
Appointment of Charlotta Grahs as a director on 2015-06-04
dot icon11/06/2015
Termination of appointment of Hakan Jonsson as a director on 2015-06-04
dot icon11/06/2015
Termination of appointment of Niklas Anders Johansson as a director on 2015-06-04
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Satisfaction of charge 1 in full
dot icon03/06/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Resolutions
dot icon10/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Kara De Kretser as a director
dot icon12/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Mr Ian Elcock on 2012-04-05
dot icon02/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon27/02/2011
Appointment of Niklas Anders Johansson as a director
dot icon27/02/2011
Appointment of Kara Josephine De Kretser as a director
dot icon27/02/2011
Termination of appointment of Tomas Dalentoft as a director
dot icon27/02/2011
Termination of appointment of Lars Blomstrand as a director
dot icon24/11/2010
Appointment of Mr Tomas Anders Dalentoft as a director
dot icon24/11/2010
Termination of appointment of Eva Andre as a director
dot icon27/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Resolutions
dot icon13/05/2010
Appointment of Ms Eva Elisabeth Andre as a director
dot icon18/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/05/2009
Resolutions
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon03/02/2009
Appointment terminated director viveca soderberg
dot icon23/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/06/2008
Return made up to 24/05/08; full list of members
dot icon19/12/2007
Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS
dot icon16/08/2007
Return made up to 24/05/07; full list of members
dot icon14/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/07/2006
Return made up to 24/05/06; full list of members
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon20/07/2005
Secretary's particulars changed
dot icon14/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/06/2005
Resolutions
dot icon13/06/2005
Return made up to 24/05/05; full list of members
dot icon08/06/2005
New secretary appointed
dot icon05/06/2005
Secretary resigned
dot icon05/06/2005
Registered office changed on 06/06/05 from: trelleborg holdings uk LIMITED c/o trelleborg automotive uk LTD holbrook lane coventry CV6 4QX
dot icon29/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2004
Accounts for a dormant company made up to 2003-07-31
dot icon16/12/2004
Auditor's resignation
dot icon21/11/2004
Return made up to 24/05/04; full list of members
dot icon26/09/2004
Certificate of change of name
dot icon08/12/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon06/10/2003
Registered office changed on 07/10/03 from: 765 finchley road london NW11 8DS
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned
dot icon11/09/2003
Certificate of change of name
dot icon24/07/2003
New director appointed
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon27/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon18/11/2002
Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH
dot icon30/06/2002
Director resigned
dot icon24/06/2002
Return made up to 24/05/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/10/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon29/05/2001
Return made up to 24/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 24/05/00; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 24/05/99; full list of members
dot icon25/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Registered office changed on 18/08/98 from: unit 4 old station yard station road bakewell derbyshire DE45 1GF
dot icon17/08/1998
Auditor's resignation
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Certificate of change of name
dot icon18/06/1998
Return made up to 24/05/98; no change of members
dot icon19/02/1998
Director resigned
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 24/05/97; no change of members
dot icon03/05/1997
New director appointed
dot icon03/05/1997
Director resigned
dot icon03/05/1997
New director appointed
dot icon17/12/1996
Auditor's resignation
dot icon03/06/1996
Full group accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 24/05/96; full list of members
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon24/05/1995
Return made up to 24/05/95; no change of members
dot icon24/05/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 24/05/94; full list of members
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Full group accounts made up to 1993-12-31
dot icon12/01/1994
Director resigned;new director appointed
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
Return made up to 24/05/93; no change of members
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Director resigned;new director appointed
dot icon22/07/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 06/06/92; no change of members
dot icon22/09/1991
Director resigned
dot icon18/06/1991
New director appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Secretary's particulars changed;director resigned;new director appointed
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon18/06/1991
Return made up to 06/06/91; full list of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Return made up to 22/10/90; full list of members
dot icon13/06/1990
Ad 06/06/90--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon13/06/1990
Nc inc already adjusted 06/06/90
dot icon13/06/1990
Resolutions
dot icon13/06/1990
New director appointed
dot icon30/01/1990
Director resigned;new director appointed
dot icon01/08/1989
Return made up to 23/06/89; full list of members
dot icon13/07/1989
Full group accounts made up to 1988-12-31
dot icon13/07/1989
Director resigned
dot icon05/07/1989
Wd 29/06/89 ad 09/06/89--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon20/06/1989
Particulars of mortgage/charge
dot icon07/03/1989
Resolutions
dot icon07/03/1989
£ nc 100000/500000
dot icon08/11/1988
Wd 24/10/88 ad 30/08/88--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon08/11/1988
Nc inc already adjusted
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon27/09/1988
Full group accounts made up to 1987-12-31
dot icon15/08/1988
Return made up to 15/08/88; full list of members
dot icon20/03/1987
Secretary resigned;new secretary appointed
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon19/02/1987
Director resigned;new director appointed
dot icon19/02/1987
Secretary resigned;new secretary appointed
dot icon12/02/1987
Registered office changed on 13/02/87 from: 47 brunswick place london N1 6EE
dot icon12/02/1987
Director resigned;new director appointed
dot icon31/12/1986
Certificate of change of name
dot icon02/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lillycrop, David Peter
Director
21/04/1997 - 18/05/2000
16
Jonsson, Hakan
Director
15/03/2006 - 04/06/2015
14
Soderberg, Viveca Carina
Director
15/03/2006 - 19/12/2008
14
Edwards, John Ralph
Director
21/04/1997 - 10/05/2002
65
De Kretser, Kara Josephine
Director
28/02/2011 - 03/08/2012
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRELLPRECISION LIMITED

TRELLPRECISION LIMITED is an(a) Dissolved company incorporated on 02/11/1986 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 TRELLPRECISION LIMITED?

toggle

TRELLPRECISION LIMITED is currently Dissolved. It was registered on 02/11/1986 and dissolved on 24/02/2020.

Where is TRELLPRECISION LIMITED located?

toggle

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

What does TRELLPRECISION LIMITED do?

toggle

TRELLPRECISION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRELLPRECISION LIMITED?

toggle

The latest filing was on 24/02/2020: Final Gazette dissolved following liquidation.