TRENT COMBUSTION COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

TRENT COMBUSTION COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00890467

Incorporation date

26/10/1966

Size

Dormant

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1987)
dot icon09/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2014
First Gazette notice for voluntary strike-off
dot icon12/05/2014
Application to strike the company off the register
dot icon01/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon30/04/2014
Statement of capital on 2014-04-30
dot icon30/04/2014
Statement by directors
dot icon30/04/2014
Solvency statement dated 23/04/14
dot icon30/04/2014
Resolutions
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon02/01/2013
Appointment of Graham Middlemiss as a secretary
dot icon07/12/2012
Termination of appointment of Tom Brophy as a secretary
dot icon07/12/2012
Appointment of Graham Middlemiss as a secretary
dot icon28/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/08/2011
Appointment of Tom Brophy as a secretary
dot icon10/08/2011
Termination of appointment of Alison Drew as a secretary
dot icon15/04/2011
Resolutions
dot icon08/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Stephen Webster as a director
dot icon26/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon02/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon11/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon03/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon21/11/2008
Return made up to 06/11/08; full list of members
dot icon19/11/2007
Return made up to 06/11/07; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon13/11/2006
Return made up to 06/11/06; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon09/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon25/11/2005
Return made up to 06/11/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon11/12/2004
Accounts made up to 2004-07-31
dot icon01/12/2004
Return made up to 06/11/04; full list of members
dot icon13/10/2004
Secretary's particulars changed
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon16/10/2003
Accounts made up to 2003-07-31
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon20/02/2003
Accounts made up to 2002-07-31
dot icon22/11/2002
Return made up to 06/11/02; full list of members
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon20/09/2002
New secretary appointed
dot icon06/08/2002
Director's particulars changed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon26/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon18/02/2002
Director's particulars changed
dot icon29/11/2001
Return made up to 06/11/01; full list of members
dot icon09/10/2001
Accounts made up to 2001-07-31
dot icon13/06/2001
Director's particulars changed
dot icon10/01/2001
Accounts made up to 2000-07-31
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Secretary resigned
dot icon01/12/1999
Return made up to 06/11/99; full list of members
dot icon01/12/1999
Accounts made up to 1999-07-31
dot icon15/11/1999
New secretary appointed
dot icon12/11/1999
Secretary resigned;director resigned
dot icon12/04/1999
Director's particulars changed
dot icon16/11/1998
Return made up to 06/11/98; no change of members
dot icon16/11/1998
Accounts made up to 1998-07-31
dot icon04/06/1998
Return made up to 31/05/98; full list of members
dot icon21/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Registered office changed on 21/05/98 from: po box 48 tomlinson road leyland lancashire PR5 1JX
dot icon11/05/1998
Accounts made up to 1997-07-31
dot icon16/10/1997
Secretary resigned;director resigned
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Return made up to 31/05/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-07-31
dot icon30/07/1996
Registered office changed on 30/07/96 from: enertech house king street leyland preston, lancashire PR5 1JX
dot icon04/06/1996
Return made up to 31/05/96; no change of members
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon31/07/1995
Return made up to 31/05/95; full list of members
dot icon19/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Director resigned;new director appointed
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon02/11/1993
Full accounts made up to 1993-07-31
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Return made up to 31/05/93; no change of members
dot icon23/06/1993
Accounting reference date shortened from 31/12 to 31/07
dot icon04/06/1993
Auditor's resignation
dot icon25/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon05/08/1992
Return made up to 31/05/92; full list of members
dot icon20/05/1992
Declaration of satisfaction of mortgage/charge
dot icon05/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1992
Director resigned;new director appointed
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Registered office changed on 27/04/92 from: gauntley street new basford nottingham NG7 5HF
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon25/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Full group accounts made up to 1991-03-31
dot icon01/08/1991
Director resigned
dot icon01/07/1991
Return made up to 31/05/91; full list of members
dot icon26/03/1991
Secretary's particulars changed;director's particulars changed
dot icon19/03/1991
Full group accounts made up to 1990-03-31
dot icon25/01/1991
Location of register of members
dot icon25/01/1991
Return made up to 30/11/90; full list of members
dot icon04/04/1990
Full group accounts made up to 1989-03-31
dot icon21/06/1989
Group accounts for a medium company made up to 1988-03-31
dot icon21/06/1989
Return made up to 02/06/89; full list of members
dot icon06/12/1988
Particulars of mortgage/charge
dot icon10/10/1988
Resolutions
dot icon10/10/1988
Memorandum and Articles of Association
dot icon27/09/1988
Particulars of mortgage/charge
dot icon21/06/1988
Particulars of mortgage/charge
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon16/11/1987
Registered office changed on 16/11/87 from: 519A mansfield rd sherwood nottingham
dot icon05/02/1987
Accounts for a small company made up to 1986-03-31
dot icon05/02/1987
Return made up to 21/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2013
dot iconLast change occurred
31/07/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2013
dot iconNext account date
31/07/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Edward Geoffrey
Director
13/12/1999 - 31/08/2002
296
Branson, David Anthony
Director
30/09/1997 - 01/07/2002
100
Webster, Stephen Paul
Director
18/05/1998 - 31/03/2010
235
Smith, Robert Andrew Ross
Director
01/04/2010 - Present
204
Branson, David Anthony
Secretary
30/09/1997 - 18/05/1998
54

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 TRENT COMBUSTION COMPONENTS LIMITED

TRENT COMBUSTION COMPONENTS LIMITED is an(a) Dissolved company incorporated on 26/10/1966 with the registered office located at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA. 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 TRENT COMBUSTION COMPONENTS LIMITED?

toggle

TRENT COMBUSTION COMPONENTS LIMITED is currently Dissolved. It was registered on 26/10/1966 and dissolved on 09/09/2014.

Where is TRENT COMBUSTION COMPONENTS LIMITED located?

toggle

TRENT COMBUSTION COMPONENTS LIMITED is registered at Parkview 1220, Arlington Business Park, Theale, Reading RG7 4GA.

What does TRENT COMBUSTION COMPONENTS LIMITED do?

toggle

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

What is the latest filing for TRENT COMBUSTION COMPONENTS LIMITED?

toggle

The latest filing was on 09/09/2014: Final Gazette dissolved via voluntary strike-off.