TRENICS LIMITED
DEESIDE TECHNICS LIMITED TECHNICS BMW LIMITED TECHNIKS BMW LIMITED

Hellopages » Flintshire » Flintshire » CH5 1QD

Company number 03315216
Status Active - Proposal to Strike off
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address 108A CHESTER ROAD EAST, SHOTTON, DEESIDE, FLINTSHIRE, CH5 1QD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 ; Director's details changed for Trevor John Barcelo on 31 July 2015. The most likely internet sites of TRENICS LIMITED are www.trenics.co.uk, and www.trenics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Trenics Limited is a Private Limited Company. The company registration number is 03315216. Trenics Limited has been working since 07 February 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Trenics Limited is 108a Chester Road East Shotton Deeside Flintshire Ch5 1qd. . BARCELO, Trevor John is a Secretary of the company. BARCELO, John Anthony is a Director of the company. BARCELO, Trevor John is a Director of the company. Secretary ABRAHAM, Allan has been resigned. Secretary LYNK, Barbara has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director SARTORIUS, Nicholas has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BARCELO, Trevor John
Appointed Date: 31 December 1998

Director
BARCELO, John Anthony
Appointed Date: 01 May 1998
89 years old

Director
BARCELO, Trevor John
Appointed Date: 13 March 1997
59 years old

Resigned Directors

Secretary
ABRAHAM, Allan
Resigned: 26 November 1997
Appointed Date: 13 March 1997

Secretary
LYNK, Barbara
Resigned: 31 December 1998
Appointed Date: 26 November 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 12 March 1997
Appointed Date: 07 February 1997

Director
SARTORIUS, Nicholas
Resigned: 29 June 2012
Appointed Date: 28 January 2009
54 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 12 March 1997
Appointed Date: 07 February 1997

TRENICS LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
26 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

25 Feb 2016
Director's details changed for Trevor John Barcelo on 31 July 2015
25 Feb 2016
Secretary's details changed for Trevor John Barcelo on 31 July 2015
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 57 more events
18 Mar 1997
Company name changed minsons LIMITED\certificate issued on 19/03/97
18 Mar 1997
Secretary resigned
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.

18 Mar 1997
Director resigned
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.

18 Mar 1997
Registered office changed on 18/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
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.

07 Feb 1997
Incorporation

TRENICS LIMITED Charges

16 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…