TRESSLER TRAILERS COACHWORK LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1QL

Company number 00812644
Status Active
Incorporation Date 14 July 1964
Company Type Private Limited Company
Address TRESSLER HOUSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, EAST SUSSEX, TN22 1QL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 23 November 2016 GBP 24 . The most likely internet sites of TRESSLER TRAILERS COACHWORK LIMITED are www.tresslertrailerscoachwork.co.uk, and www.tressler-trailers-coachwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Buxted Rail Station is 2.3 miles; to Crowborough Rail Station is 6.8 miles; to Berwick (Sussex) Rail Station is 9.5 miles; to Southease Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tressler Trailers Coachwork Limited is a Private Limited Company. The company registration number is 00812644. Tressler Trailers Coachwork Limited has been working since 14 July 1964. The present status of the company is Active. The registered address of Tressler Trailers Coachwork Limited is Tressler House Bellbrook Industrial Estate Uckfield East Sussex Tn22 1ql. . WEAVER, Kevin is a Secretary of the company. MANNING, Anne is a Director of the company. MANNING, James Ernest George Tressler Lloyd is a Director of the company. MCGUCKIN, Andrew is a Director of the company. WEAVER, Kevin is a Director of the company. Secretary MANNING, Anne has been resigned. Director DAVEY, Colin Richard has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WEAVER, Kevin
Appointed Date: 19 September 2016

Director
MANNING, Anne

80 years old


Director
MCGUCKIN, Andrew
Appointed Date: 10 March 2016
58 years old

Director
WEAVER, Kevin
Appointed Date: 10 March 2016
63 years old

Resigned Directors

Secretary
MANNING, Anne
Resigned: 19 September 2016

Director
DAVEY, Colin Richard
Resigned: 27 October 2010
Appointed Date: 03 February 2004
80 years old

Persons With Significant Control

Mrs Anne Manning
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Ernest George Tressler Lloyd Manning
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRESSLER TRAILERS COACHWORK LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
14 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Nov 2016
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 24

16 Nov 2016
Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 14

16 Nov 2016
Purchase of own shares.
...
... and 104 more events
05 Jan 1987
Accounts for a small company made up to 31 October 1985

05 Jan 1987
Return made up to 14/11/86; full list of members

05 Jun 1986
Full accounts made up to 31 October 1984

05 Jun 1986
Return made up to 14/01/86; full list of members

14 Jul 1964
Incorporation

TRESSLER TRAILERS COACHWORK LIMITED Charges

19 June 2012
Mortgage deed
Delivered: 30 June 2012
Status: Satisfied on 6 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3 bellbrook industrial estate…
19 June 2012
Debenture deed
Delivered: 30 June 2012
Status: Satisfied on 22 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 19 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
Legal mortgage
Delivered: 3 September 2004
Status: Satisfied on 26 October 2012
Persons entitled: Abbey National PLC
Description: Unit 3 bellbrook industrial estate uckfield east sussex.
30 May 2001
Deposit deed
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Maxply Securities Limited
Description: The company's interest in the amount standing to the credit…
25 September 1998
Fixed and floating charge
Delivered: 1 October 1998
Status: Satisfied on 24 August 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge over all debts and related rights pursuant to…
28 July 1994
Fixed equitable charge
Delivered: 3 August 1994
Status: Satisfied on 12 June 1999
Persons entitled: Venture Factors PLC
Description: By way of fixed equitable charge (I) all debts, the subject…
5 August 1991
Legal mortgage
Delivered: 9 August 1991
Status: Satisfied on 11 May 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 3, bellbrook industrial estate, uckfield, east sussex…
15 January 1986
Mortgage debenture
Delivered: 24 January 1986
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company's f/h and l/h…
4 August 1983
Legal mortgage
Delivered: 16 August 1983
Status: Satisfied on 11 May 2005
Persons entitled: National Westminster Bank PLC
Description: L/H unit 3 bell brook estate uckfield sussex and or the…