Company NameTrent Technical And Engineering Services Ltd.
DirectorGraham Michael Haworth
Company StatusActive
Company Number04256958
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Michael Haworth
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressC/O Whitby & Chandler Ltd
Green Road Penistone
Sheffield
Yorkshire
S36 6PH
Secretary NameAlison Jean Haworth
NationalityBritish
StatusCurrent
Appointed07 July 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressC/O Whitby & Chandler Ltd
Green Road Penistone
Sheffield
Yorkshire
S36 6PH
Director NameBilly Andrew Trent
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSeals & Gaskets Mfg.
Correspondence AddressWeywood Ashampstead Road
Bradfield
Reading
Berkshire
RG7 6BH
Director NameSheila Ann Trent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSeals & Gaskets Mfg.
Correspondence AddressWeywood Ashampstead Road
Bradfield
Reading
Berkshire
RG7 6BH
Secretary NameSheila Ann Trent
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSeals & Gaskets Mfg.
Correspondence AddressWeywood Ashampstead Road
Bradfield
Reading
Berkshire
RG7 6BH
Director NamePhilip Hawksworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2005)
RoleManaging Director
Correspondence Address390 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Secretary NameMr Graham Michael Haworth
NationalityBritish
StatusResigned
Appointed03 September 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage 1 Lower Greenside
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Whitby & Chandler Ltd
Green Road Penistone
Sheffield
Yorkshire
S36 6PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

7 July 2005Delivered on: 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 2001Delivered on: 11 December 2001
Satisfied on: 5 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 March 2022Satisfaction of charge 2 in full (1 page)
24 January 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Director's details changed for Mr Graham Michael Haworth on 23 July 2012 (2 pages)
25 July 2012Secretary's details changed for Alison Jean Haworth on 23 July 2012 (1 page)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Mr Graham Michael Haworth on 23 July 2012 (2 pages)
25 July 2012Secretary's details changed for Alison Jean Haworth on 23 July 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 August 2007Return made up to 23/07/07; no change of members (6 pages)
28 August 2007Return made up to 23/07/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 23/07/06; full list of members (6 pages)
10 August 2006Return made up to 23/07/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 September 2005Return made up to 23/07/05; full list of members (7 pages)
13 September 2005Return made up to 23/07/05; full list of members (7 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Declaration of assistance for shares acquisition (6 pages)
28 July 2005Declaration of assistance for shares acquisition (6 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
12 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 October 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: green road penistone sheffield yorkshire S36 6PH (1 page)
1 October 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
1 October 2004Registered office changed on 01/10/04 from: green road penistone sheffield yorkshire S36 6PH (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2003Registered office changed on 21/09/03 from: weywood ashampstead road bradfield reading berkshire RG7 6BH (1 page)
21 September 2003Secretary resigned;director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned;director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: weywood ashampstead road bradfield reading berkshire RG7 6BH (1 page)
21 September 2003Director resigned (1 page)
1 August 2003Return made up to 23/07/03; full list of members (7 pages)
1 August 2003Return made up to 23/07/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
9 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
18 December 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
18 December 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
18 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 April 2002Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
11 April 2002Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
23 July 2001Incorporation (17 pages)
23 July 2001Incorporation (17 pages)