TRENTACE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3DZ

Company number 05332652
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address DASHWOODS LIMITED, 31 DASHWOOD AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of TRENTACE LIMITED are www.trentace.co.uk, and www.trentace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trentace Limited is a Private Limited Company. The company registration number is 05332652. Trentace Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Trentace Limited is Dashwoods Limited 31 Dashwood Avenue High Wycombe Buckinghamshire Hp12 3dz. . SAUNDERS, Helena Evelyn is a Secretary of the company. SAUNDERS, Graham Philip Appleby is a Director of the company. SAUNDERS, Helena Evelyn is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAUNDERS, Helena Evelyn
Appointed Date: 22 January 2005

Director
SAUNDERS, Graham Philip Appleby
Appointed Date: 22 January 2005
75 years old

Director
SAUNDERS, Helena Evelyn
Appointed Date: 15 September 2008
77 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 January 2005
Appointed Date: 14 January 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr Graham Philip Appleby Saunders
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helena Evelyn Saunders
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENTACE LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

04 Feb 2016
Director's details changed for Mr Graham Philip Appleby Saunders on 4 February 2015
04 Feb 2016
Secretary's details changed for Helena Evelyn Saunders on 4 February 2015
...
... and 42 more events
31 Jan 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 Jan 2005
Director resigned
31 Jan 2005
Secretary resigned
31 Jan 2005
Registered office changed on 31/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Jan 2005
Incorporation

TRENTACE LIMITED Charges

30 November 2011
Deed of legal charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a st dunstans court 113 totteridge road…
17 August 2010
Mortgage
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-7 st dunstans court totteridge road high…
29 November 2006
Charge over cash deposit
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All sums together with all interest and other amounts…
29 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a sefton house 113 totterridge road high wycombe…
29 November 2006
Floating charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge and rights. Undertaking and all…
25 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 10 totteridge avenue, high wycombe, bucks t/no…
25 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 8 totteridge avenue, high wycombe, bucks t/no…
18 February 2005
Debenture
Delivered: 25 February 2005
Status: Satisfied on 13 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…