F.G. TREW & SON LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4LN
Company number 00700588
Status Active
Incorporation Date 11 August 1961
Company Type Private Limited Company
Address 49/50 KING EDWARDS ROAD, SWANSEA, WEST GLAMORGAN, SA1 4LN
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,000 . The most likely internet sites of F.G. TREW & SON LIMITED are www.fgtrewson.co.uk, and www.f-g-trew-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. F G Trew Son Limited is a Private Limited Company. The company registration number is 00700588. F G Trew Son Limited has been working since 11 August 1961. The present status of the company is Active. The registered address of F G Trew Son Limited is 49 50 King Edwards Road Swansea West Glamorgan Sa1 4ln. The company`s financial liabilities are £56.3k. It is £16.92k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £279.76k, which is £58.32k against last year. TREW, Charles Alexander is a Director of the company. TREW, Michael David Charles is a Director of the company. Secretary TREW, Olive Linda has been resigned. Director BROKENSHA, Denzil Marson James has been resigned. Director EAKINS, Elizabeth Jessica Gwenllian has been resigned. Director TREW, Frederick George has been resigned. Director TREW, Gloria Ann has been resigned. Director TREW, Olive Linda has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


f.g. trew & son Key Finiance

LIABILITIES £56.3k
+42%
CASH £0k
TOTAL ASSETS £279.76k
+26%
All Financial Figures

Current Directors

Director
TREW, Charles Alexander
Appointed Date: 25 June 2011
52 years old

Director

Resigned Directors

Secretary
TREW, Olive Linda
Resigned: 11 April 2014

Director
BROKENSHA, Denzil Marson James
Resigned: 01 February 1997
94 years old

Director
EAKINS, Elizabeth Jessica Gwenllian
Resigned: 16 March 2009
77 years old

Director
TREW, Frederick George
Resigned: 02 June 1993
119 years old

Director
TREW, Gloria Ann
Resigned: 11 June 2009
78 years old

Director
TREW, Olive Linda
Resigned: 11 April 2014
108 years old

Persons With Significant Control

Mr Michael David Charles Trew
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

F.G. TREW & SON LIMITED Events

17 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000

...
... and 72 more events
29 Jul 1988
First gazette

20 Jul 1987
Accounts made up to 31 March 1986

10 Jun 1987
Return made up to 29/12/86; full list of members

18 May 1987
Dissolution discontinued

11 Aug 1961
Incorporation

F.G. TREW & SON LIMITED Charges

13 February 1992
Debenture
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
24 October 1989
Charge
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: M. D. C. Trew O. L Trew K. C. Jones Plicy Trustees LTD.
Description: 1) agreement for lease dated 13/1/81 2) agreement entered…
20 February 1981
Legal charge
Delivered: 11 March 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H land & building at rear of 51, king edward road…
3 April 1980
Legal charge
Delivered: 11 April 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Nos. 50 & 51 king edward road, swansea, glamorgan.
3 April 1980
Legal charge
Delivered: 11 April 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 49 & 50 king edward road, swansea, west glamorgan.