TREMIC TOOLS LIMITED

Register to unlock more data on OkredoRegister

TREMIC TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803786

Incorporation date

25/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DUFF & PHELPS, 35 Newhall Street, Birmingham B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon21/07/2016
Final Gazette dissolved following liquidation
dot icon21/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2016
Liquidators' statement of receipts and payments to 2015-11-26
dot icon15/12/2015
Appointment of a voluntary liquidator
dot icon15/12/2015
Insolvency court order
dot icon15/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/07/2015
Liquidators' statement of receipts and payments to 2015-05-27
dot icon09/06/2014
Appointment of a voluntary liquidator
dot icon06/06/2014
Administrator's progress report to 2014-05-28
dot icon28/05/2014
Administrator's progress report to 2014-05-06
dot icon27/05/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/01/2014
Notice of deemed approval of proposals
dot icon30/12/2013
Statement of affairs with form 2.14B
dot icon23/12/2013
Statement of administrator's proposal
dot icon12/11/2013
Registered office address changed from 37 Hermitage Way Hermitage Indus Estate Hermitage Lane Mansfield Nottingham NG18 5ES on 2013-11-13
dot icon11/11/2013
Appointment of an administrator
dot icon21/04/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/02/2012
Secretary's details changed for Susan Elizabeth Webb on 2012-01-26
dot icon02/02/2012
Director's details changed for Trevor Graham Webb on 2012-01-26
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon25/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 26/03/08; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/05/2007
Return made up to 26/03/07; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/05/2006
Return made up to 26/03/06; full list of members
dot icon31/05/2006
Secretary's particulars changed
dot icon29/05/2006
Location of register of members
dot icon03/11/2005
£ ic 2/1 12/10/05 £ sr 1@1=1
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Declaration of assistance for shares acquisition
dot icon24/10/2005
Secretary resigned;director resigned
dot icon19/10/2005
Particulars of mortgage/charge
dot icon17/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
New secretary appointed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon01/07/2004
Return made up to 26/03/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/06/2003
Return made up to 26/03/03; full list of members
dot icon27/09/2002
Particulars of mortgage/charge
dot icon21/07/2002
Registered office changed on 22/07/02 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR
dot icon21/07/2002
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon27/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon30/04/2002
Return made up to 26/03/02; full list of members
dot icon23/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon15/05/2001
Return made up to 26/03/01; full list of members
dot icon01/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon24/04/2000
Return made up to 26/03/00; full list of members
dot icon20/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon07/04/1999
Return made up to 26/03/99; no change of members
dot icon28/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon28/05/1998
Return made up to 26/03/98; no change of members
dot icon28/06/1997
Accounts for a dormant company made up to 1997-04-30
dot icon28/06/1997
Resolutions
dot icon22/04/1997
Return made up to 26/03/97; full list of members
dot icon21/05/1996
Accounts for a dormant company made up to 1996-04-30
dot icon21/05/1996
Resolutions
dot icon12/04/1996
Return made up to 26/03/96; no change of members
dot icon19/07/1995
Accounts for a dormant company made up to 1995-04-30
dot icon12/07/1995
Resolutions
dot icon12/04/1995
Return made up to 26/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Full accounts made up to 1994-04-30
dot icon24/04/1994
Return made up to 26/03/94; full list of members
dot icon14/03/1994
Ad 18/02/94--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/1993
Accounting reference date notified as 30/04
dot icon03/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/05/1993
Director resigned;new director appointed
dot icon03/05/1993
Registered office changed on 04/05/93 from: crown hse 64 whitchurch rd cardiff s glam CF4 3LX
dot icon25/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
25/03/1993 - 25/04/1993
3811
Business Information Research & Reporting Limited
Nominee Director
25/03/1993 - 25/04/1993
5082
Webb, Susan Elizabeth
Secretary
13/09/2005 - Present
-
Redfern, Michael
Secretary
25/04/1993 - 13/09/2005
-
Webb, Trevor Graham
Director
25/04/1993 - Present
-

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 TREMIC TOOLS LIMITED

TREMIC TOOLS LIMITED is an(a) Dissolved company incorporated on 25/03/1993 with the registered office located at C/O DUFF & PHELPS, 35 Newhall Street, Birmingham B3 3PU. There are currently 2 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 TREMIC TOOLS LIMITED?

toggle

TREMIC TOOLS LIMITED is currently Dissolved. It was registered on 25/03/1993 and dissolved on 21/07/2016.

Where is TREMIC TOOLS LIMITED located?

toggle

TREMIC TOOLS LIMITED is registered at C/O DUFF & PHELPS, 35 Newhall Street, Birmingham B3 3PU.

What does TREMIC TOOLS LIMITED do?

toggle

TREMIC TOOLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for TREMIC TOOLS LIMITED?

toggle

The latest filing was on 21/07/2016: Final Gazette dissolved following liquidation.