TRENT INSULATIONS LIMITED

TRENT INSULATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRENT INSULATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01450349
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRENT INSULATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRENT INSULATIONS LIMITED located?

    Registered Office Address
    Adsetts House
    16 Europa View
    S9 1XH Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRENT INSULATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRENT INSULATIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for TRENT INSULATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 09, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 09, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Dec 09, 2019

    1 pagesTM02

    Termination of appointment of Richard Charles Monro as a director on Dec 09, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 13, 2019 with updates

    4 pagesCS01

    Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield S9 1XH on Mar 06, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Who are the officers of TRENT INSULATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    BEECH, David
    28b Ridgehill Avenue
    S12 2GL Sheffield
    South Yorkshire
    Secretary
    28b Ridgehill Avenue
    S12 2GL Sheffield
    South Yorkshire
    British47731940001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265576690001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    WALKER, Wendy Ann
    Sale Cottage Sale Lane
    Alrewas
    DE13 7DP Burton On Trent
    Staffordshire
    Secretary
    Sale Cottage Sale Lane
    Alrewas
    DE13 7DP Burton On Trent
    Staffordshire
    British9920510001
    BARLOW, John
    3 Westover Road
    S10 5TN Sheffield
    South Yorkshire
    Director
    3 Westover Road
    S10 5TN Sheffield
    South Yorkshire
    British9920520003
    BEECH, David
    28b Ridgehill Avenue
    S12 2GL Sheffield
    South Yorkshire
    Director
    28b Ridgehill Avenue
    S12 2GL Sheffield
    South Yorkshire
    EnglandBritish47731940001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    GORE, Simon Christopher
    The White Cottage
    Tatenhill Common
    DE13 9RT Burton On Trent
    Staffordshire
    Director
    The White Cottage
    Tatenhill Common
    DE13 9RT Burton On Trent
    Staffordshire
    British67360660002
    JENKINSON, John
    5 Rose Hill View
    S20 5PR Sheffield
    South Yorkshire
    Director
    5 Rose Hill View
    S20 5PR Sheffield
    South Yorkshire
    EnglandBritish67360680004
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish106708580001
    SHEPHERD, Tracy
    42 Ashdene Crescent
    Crofton
    WF4 1PN Wakefield
    West Yorkshire
    Director
    42 Ashdene Crescent
    Crofton
    WF4 1PN Wakefield
    West Yorkshire
    British66728380001
    WALKER, Wendy Ann
    Sale Cottage Sale Lane
    Alrewas
    DE13 7DP Burton On Trent
    Staffordshire
    Director
    Sale Cottage Sale Lane
    Alrewas
    DE13 7DP Burton On Trent
    Staffordshire
    British9920510001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001
    WYER, John Charles
    The Bungalow Swarbourne Mews
    Bond End Yoxall
    DE13 8NH Burton On Trent
    Staffs
    Director
    The Bungalow Swarbourne Mews
    Bond End Yoxall
    DE13 8NH Burton On Trent
    Staffs
    British8161560001

    Who are the persons with significant control of TRENT INSULATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03832962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0