TRELLEBORG ENGINEERED PRODUCTS UK LTD

Company Documents

DateDescription
19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-16

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-16

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-16

View Document

20/10/2120 October 2021 Declaration of solvency

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2021-10-01

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

07/07/217 July 2021 Termination of appointment of Lars Evald Olsson as a director on 2021-06-29

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN AUSKERIN

View Document

04/04/184 April 2018 SECRETARY APPOINTED IAN ELCOCK

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 AUDITOR'S RESIGNATION

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 ADOPT ARTICLES 19/06/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDEN FORSYTH-MOSER

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN PAUL DRURY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEPWORTH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ALAN MICHAEL BURGESS

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ADOPT ARTICLES 11/05/2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED LINDEN BRUCE FORSYTH-MOSER

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEANETTE WILSON

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEPWORTH / 23/12/2010

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 ADOPT ARTICLES 05/05/2010

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 COMPANY NAME CHANGED TRELLEBORG INDUSTRIES UK LIMITED CERTIFICATE ISSUED ON 01/12/09

View Document

01/12/091 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR RICHARD HEPWORTH

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 ADOPT ARTICLES 20/05/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: UNIT 30 BERGEN WAY SUTTON FIELD INDUSTRIAL ESTATE HULL HU7 0YQ

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: MAYBROOK ROAD CASTLE VALE INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AX

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: WITHERLEY HOUSE CARLYON ROAD ATHERSTONE WARWICKSHIRE CV9 1LQ

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 03/07/96

View Document

17/07/9617 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/96

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 03/07/96

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9621 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

21/06/9621 June 1996 £ NC 2423312/7423312 26/04/96

View Document

21/06/9621 June 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 90 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7ED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 SECRETARY RESIGNED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED TRELLEBORG HOLDINGS U.K. LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 SHARES AGREEMENT OTC

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9027 April 1990 £ NC 1000/2423312 20/04/90

View Document

27/04/9027 April 1990 NC INC ALREADY ADJUSTED 20/04/90

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED FIRMGALE LIMITED CERTIFICATE ISSUED ON 23/02/90

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company