TRENT TECHNICAL AND ENGINEERING SERVICES LTD.
SHEFFIELD

Hellopages » South Yorkshire » Barnsley » S36 6PH

Company number 04256958
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address C/O WHITBY & CHANDLER LTD, GREEN ROAD PENISTONE, SHEFFIELD, YORKSHIRE, S36 6PH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TRENT TECHNICAL AND ENGINEERING SERVICES LTD. are www.trenttechnicalandengineeringservices.co.uk, and www.trent-technical-and-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Trent Technical and Engineering Services Ltd is a Private Limited Company. The company registration number is 04256958. Trent Technical and Engineering Services Ltd has been working since 23 July 2001. The present status of the company is Active. The registered address of Trent Technical and Engineering Services Ltd is C O Whitby Chandler Ltd Green Road Penistone Sheffield Yorkshire S36 6ph. . HAWORTH, Alison Jean is a Secretary of the company. HAWORTH, Graham Michael is a Director of the company. Secretary HAWORTH, Graham Michael has been resigned. Secretary TRENT, Sheila Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWKSWORTH, Philip has been resigned. Director TRENT, Billy Andrew has been resigned. Director TRENT, Sheila Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAWORTH, Alison Jean
Appointed Date: 07 July 2005

Director
HAWORTH, Graham Michael
Appointed Date: 03 September 2003
65 years old

Resigned Directors

Secretary
HAWORTH, Graham Michael
Resigned: 07 July 2005
Appointed Date: 03 September 2003

Secretary
TRENT, Sheila Ann
Resigned: 03 September 2003
Appointed Date: 23 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Director
HAWKSWORTH, Philip
Resigned: 07 July 2005
Appointed Date: 03 September 2003
74 years old

Director
TRENT, Billy Andrew
Resigned: 03 September 2003
Appointed Date: 23 July 2001
79 years old

Director
TRENT, Sheila Ann
Resigned: 03 September 2003
Appointed Date: 23 July 2001
78 years old

Persons With Significant Control

Mrs Alison Jean Haworth
Notified on: 25 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRENT TECHNICAL AND ENGINEERING SERVICES LTD. Events

03 Apr 2017
Accounts for a dormant company made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
12 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

08 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 50 more events
30 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 2001
Secretary resigned
23 Jul 2001
Incorporation

TRENT TECHNICAL AND ENGINEERING SERVICES LTD. Charges

7 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Debenture
Delivered: 11 December 2001
Status: Satisfied on 5 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…