TRECO LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6TG

Company number 05751303
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address PYRAMID HOUSE TIVERTON WAY, TIVERTON BUSINESS PARK, TIVERTON, DEVON, EX16 6TG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr Dale Roberts on 21 March 2017; Director's details changed for Mrs Abigail Sarah Trusson on 21 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TRECO LIMITED are www.treco.co.uk, and www.treco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Newton St Cyres Rail Station is 10.6 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treco Limited is a Private Limited Company. The company registration number is 05751303. Treco Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Treco Limited is Pyramid House Tiverton Way Tiverton Business Park Tiverton Devon Ex16 6tg. . ROBERTS, Dale is a Director of the company. TRAILL, Gordon Robert is a Director of the company. TRUSSON, Abigail Sarah is a Director of the company. Secretary SMITH, Joanne Mary Louise has been resigned. Secretary TREBBLE, James has been resigned. Secretary YOUNG, Carl Malcolm has been resigned. Secretary A D HOC CO SEC LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SMITH, Joanne Mary Louise has been resigned. Director TREBBLE, James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
ROBERTS, Dale
Appointed Date: 23 February 2011
45 years old

Director
TRAILL, Gordon Robert
Appointed Date: 01 April 2006
69 years old

Director
TRUSSON, Abigail Sarah
Appointed Date: 24 June 2011
47 years old

Resigned Directors

Secretary
SMITH, Joanne Mary Louise
Resigned: 22 December 2006
Appointed Date: 01 April 2006

Secretary
TREBBLE, James
Resigned: 31 March 2008
Appointed Date: 06 February 2007

Secretary
YOUNG, Carl Malcolm
Resigned: 27 January 2012
Appointed Date: 21 June 2010

Secretary
A D HOC CO SEC LIMITED
Resigned: 21 June 2010
Appointed Date: 31 March 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 April 2006
Appointed Date: 22 March 2006

Director
SMITH, Joanne Mary Louise
Resigned: 21 December 2006
Appointed Date: 01 April 2006
47 years old

Director
TREBBLE, James
Resigned: 31 March 2008
Appointed Date: 01 April 2006
49 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 April 2006
Appointed Date: 22 March 2006

TRECO LIMITED Events

11 Apr 2017
Director's details changed for Mr Dale Roberts on 21 March 2017
11 Apr 2017
Director's details changed for Mrs Abigail Sarah Trusson on 21 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
09 Aug 2006
New secretary appointed;new director appointed
09 Aug 2006
Director resigned
09 Aug 2006
Secretary resigned
16 Jun 2006
Particulars of mortgage/charge
22 Mar 2006
Incorporation

TRECO LIMITED Charges

14 June 2006
Debenture
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…