TREKENNING LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR7 1AD

Company number 06003783
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address BRYNDON HOUSE, 5/7 BERRY ROAD, NEWQUAY, CORNWALL, TR7 1AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 99 . The most likely internet sites of TREKENNING LIMITED are www.trekenning.co.uk, and www.trekenning.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Trekenning Limited is a Private Limited Company. The company registration number is 06003783. Trekenning Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Trekenning Limited is Bryndon House 5 7 Berry Road Newquay Cornwall Tr7 1ad. . CHAPMAN, Andrew Frank is a Secretary of the company. CHAPMAN, Andrew Frank is a Director of the company. CHAPMAN, Tristan Thomas Ralph is a Director of the company. PARRY, Guy Benjamin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAPMAN, Andrew Frank
Appointed Date: 20 November 2006

Director
CHAPMAN, Andrew Frank
Appointed Date: 20 November 2006
74 years old

Director
CHAPMAN, Tristan Thomas Ralph
Appointed Date: 20 November 2006
48 years old

Director
PARRY, Guy Benjamin
Appointed Date: 20 November 2006
48 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Andrew Frank Chapman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tristan Thomas Ralph Chapman
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Benjamin Parry
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREKENNING LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 99

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99

...
... and 28 more events
08 Jan 2007
New director appointed
08 Jan 2007
New director appointed
08 Jan 2007
Secretary resigned
08 Jan 2007
Director resigned
20 Nov 2006
Incorporation

TREKENNING LIMITED Charges

13 February 2007
Mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property and land k/a april cottagestation road, st…