TREKINETIC ALL TERRAIN LIMITED
HEMEL HAMPSTEAD D. T. CLAYTON (TOOLMAKERS) LIMITED

Hellopages » Hertfordshire » Dacorum » HP3 9DE

Company number 00926826
Status Active
Incorporation Date 5 February 1968
Company Type Private Limited Company
Address UNIT 29 CHANCERY GATE BUSINESS CENTRE, WHITELEAF ROAD, HEMEL HAMPSTEAD, HERTS, HP3 9DE
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,000 . The most likely internet sites of TREKINETIC ALL TERRAIN LIMITED are www.trekineticallterrain.co.uk, and www.trekinetic-all-terrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Trekinetic All Terrain Limited is a Private Limited Company. The company registration number is 00926826. Trekinetic All Terrain Limited has been working since 05 February 1968. The present status of the company is Active. The registered address of Trekinetic All Terrain Limited is Unit 29 Chancery Gate Business Centre Whiteleaf Road Hemel Hampstead Herts Hp3 9de. The company`s financial liabilities are £45.72k. It is £22.14k against last year. The cash in hand is £88.17k. It is £4.07k against last year. And the total assets are £118.84k, which is £11.25k against last year. SPINDLE, Karen Roberta Michelle is a Secretary of the company. SPINDLE, Karen Roberta Michelle is a Director of the company. SPINDLE, Michael Jeffery is a Director of the company. Secretary CLAYTON, Linda Patricia has been resigned. Director CLAYTON, Donald Thomas has been resigned. Director CLAYTON, Linda Patricia has been resigned. The company operates in "Manufacture of tools".


trekinetic all terrain Key Finiance

LIABILITIES £45.72k
+93%
CASH £88.17k
+4%
TOTAL ASSETS £118.84k
+10%
All Financial Figures

Current Directors

Secretary
SPINDLE, Karen Roberta Michelle
Appointed Date: 19 September 1996

Director
SPINDLE, Karen Roberta Michelle
Appointed Date: 19 September 1996
69 years old

Director

Resigned Directors

Secretary
CLAYTON, Linda Patricia
Resigned: 19 September 1996

Director
CLAYTON, Donald Thomas
Resigned: 19 September 1996
81 years old

Director
CLAYTON, Linda Patricia
Resigned: 19 September 1996
81 years old

Persons With Significant Control

Mr Michael Jeffery Spindle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TREKINETIC ALL TERRAIN LIMITED Events

07 Dec 2016
Confirmation statement made on 21 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 72 more events
08 Feb 1989
Return made up to 25/11/88; full list of members

14 Mar 1988
Accounts for a small company made up to 31 January 1987

14 Mar 1988
Return made up to 27/11/87; full list of members

20 Dec 1986
Accounts for a small company made up to 31 January 1986

20 Dec 1986
Return made up to 28/11/86; full list of members

TREKINETIC ALL TERRAIN LIMITED Charges

19 September 1996
Fixed and floating charge
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1984
Charge
Delivered: 9 April 1984
Status: Satisfied on 23 October 1996
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
14 October 1975
Charge
Delivered: 29 October 1975
Status: Satisfied on 23 October 1996
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…