Company number 00714082
Status Active
Incorporation Date 31 January 1962
Company Type Private Limited Company
Address C/O NICKLIN LLP CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3TT
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Trenton Works Hewell Road Redditch Worcs B97 6AR to C/O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 11 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
GBP 1,250
. The most likely internet sites of TRENTON ENGINEERING CO.(REDDITCH)LIMITED are www.trentonengineering.co.uk, and www.trenton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Trenton Engineering Co Redditch Limited is a Private Limited Company.
The company registration number is 00714082. Trenton Engineering Co Redditch Limited has been working since 31 January 1962.
The present status of the company is Active. The registered address of Trenton Engineering Co Redditch Limited is C O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands England B63 3tt. . LEWIN, Katherine Lesley is a Secretary of the company. LEWIN, Bruce Anthony is a Director of the company. Secretary LEWIN, Julia Rose has been resigned. Secretary PERRY, Jenefer Claire has been resigned. Director LEWIN, Derek has been resigned. Director LEWIN, Julia Rose has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Resigned Directors
TRENTON ENGINEERING CO.(REDDITCH)LIMITED Events
11 Oct 2016
Registered office address changed from Trenton Works Hewell Road Redditch Worcs B97 6AR to C/O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 11 October 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
...
... and 73 more events
26 Nov 1986
Accounts for a small company made up to 31 December 1985
26 Nov 1986
Accounts made up to 31 December 1985
26 Nov 1986
Return made up to 20/10/86; full list of members
21 Dec 1984
Accounts made up to 31 December 1983
31 Jan 1962
Certificate of incorporation
10 December 1993
Legal charge
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-units 40,41 and 41A hewell road redditch worcestershire…
18 February 1993
Prompt credit application
Delivered: 24 February 1993
Status: Satisfied
on 26 November 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
5 February 1992
A credit agreement
Delivered: 19 February 1992
Status: Satisfied
on 26 November 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
1 May 1985
Legal charge
Delivered: 9 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold 41A enfield industrial estate, hewell road redditch.
23 April 1985
Charge
Delivered: 29 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time due…
23 April 1985
Legal charge
Delivered: 29 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 40 enfield industrial estate redditch.
9 July 1980
Mortgage
Delivered: 28 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lands and premises unit 40 enfield industrial estate…
9 July 1980
Mortgage
Delivered: 28 July 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lands and premises part of site 41, enfield industrial…
30 June 1972
Floating charge
Delivered: 14 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…