TRELLEBORG ENGINEERED PRODUCTS UK LTD
Overview
Company Name | TRELLEBORG ENGINEERED PRODUCTS UK LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02461518 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRELLEBORG ENGINEERED PRODUCTS UK LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRELLEBORG ENGINEERED PRODUCTS UK LTD located?
Registered Office Address | 3 The Courtyard Harris Business Park Hanbury Road B60 4DJ Stoke Prior Bromsgrove |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRELLEBORG ENGINEERED PRODUCTS UK LTD?
Company Name | From | Until |
---|---|---|
TRELLEBORG INDUSTRIES UK LIMITED | May 28, 1991 | May 28, 1991 |
TRELLEBORG HOLDINGS U.K. LIMITED | Feb 23, 1990 | Feb 23, 1990 |
FIRMGALE LIMITED | Jan 19, 1990 | Jan 19, 1990 |
What are the latest accounts for TRELLEBORG ENGINEERED PRODUCTS UK LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2020 |
Next Accounts Due On | Sep 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for TRELLEBORG ENGINEERED PRODUCTS UK LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 18, 2022 |
Next Confirmation Statement Due | Apr 01, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2021 |
Overdue | Yes |
What are the latest filings for TRELLEBORG ENGINEERED PRODUCTS UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 16, 2024 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 16, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 16, 2022 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 Oct 01, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of capital on Sep 02, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of Lars Evald Olsson as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Paul Drury as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Niklas Anders Johansson as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Charlotta Ingrid Grahs as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Appointment of Ian Elcock as a secretary on Mar 28, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Martin Auskerin as a secretary on Mar 28, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of TRELLEBORG ENGINEERED PRODUCTS UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELCOCK, Ian | Secretary | Hanbury Road B60 4DJ Stoke Prior 3 The Courtyard Harris Business Park Bromsgrove | 244909290001 | |||||||
GRAHS, Charlotta Ingrid | Director | Hanbury Road B60 4DJ Stoke Prior 3 The Courtyard Harris Business Park Bromsgrove | Sweden | Swedish | General Counsel | 280379210001 | ||||
JOHANSSON, Niklas Anders | Director | Hanbury Road B60 4DJ Stoke Prior 3 The Courtyard Harris Business Park Bromsgrove | Sweden | Swedish | Vice President Tax | 280379560001 | ||||
ADCOCK, Robert Kevin | Secretary | 11 Rectory Gardens Castle Bromwich B36 9DG Birmingham West Midlands | British | 37635890001 | ||||||
AUSKERIN, Brian Martin | Secretary | 4 Northgate HU13 9AA Hessle East Riding Of Yorkshire | British | 42491750001 | ||||||
BROWN, Peter | Secretary | 35 Irnham Road B74 2TN Sutton Coldfield West Midlands | British | Secretary | 51330760001 | |||||
LAUREN, Anders Joakim | Secretary | Woodlands Cottage Roman Road B74 3AR Sutton Coldfield West Midlands | Swedish | Finance Director | 66094560001 | |||||
MARTENSSON, Leif Erik | Secretary | 131 Green Lanes B73 5LT Sutton Coldfield West Midlands | Swedish | Company Director | 57550200001 | |||||
MASON, Stephen Ralph | Secretary | 9 Shirley Road CV2 2EL Coventry West Midlands | British | Accountant | 45995280001 | |||||
RINGSBERG, Marten Jonas | Secretary | 5 Cloister Crofts CV32 6QG Leamington Spa Warwickshire | Swedish | 44293170001 | ||||||
SKUDDER, David | Secretary | 32 Davis Road Amington B77 3HP Tamworth Staffordshire | English | 41478700001 | ||||||
ARP, Fredrik | Director | Holngardstatan 10 FOREIGN 2-21774 Malmo Sweden | Swedish | Company Director | 27622180001 | |||||
BRUNSTAM, Carl Georg | Director | Storvagen 57 Hollviken 23642 Sweden | Swedish | Chairman And Director | 37958790003 | |||||
BURGESS, Alan Michael | Director | Trelleborg, International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury | England | British | Managing Director | 171806480001 | ||||
DIXON, Lyn Sharron | Director | 62 Hull Road HU16 4PU Cottingham North Humberside | British | Plant Manager | 102379060001 | |||||
DRURY, John Paul | Director | Trelleborg, International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury | England | British | Managing Director | 195568610001 | ||||
FORSYTH-MOSER, Linden Bruce | Director | Trelleborg, International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury | United Kingdom | British | Director | 171396060001 | ||||
GUSTAVSSON, Henry | Director | V Sorg 78 S-283 00 Osby Sweden | Swedish | Manager | 34172810001 | |||||
HEPWORTH, Richard | Director | Trelleborg, International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury | Singapore | British | Director | 146908840002 | ||||
JEHANDER, Roger | Director | Stora Skarsvagen 28 Nyhamnslage 26041 Sweden | Sweden | Company Director | 70253130001 | |||||
JOHANSSON, Stefan | Director | Batgranden 14 S-23132 Trelleburg Sweden | Swedish | Company Director | 27622200002 | |||||
LAUREN, Anders Joakim | Director | Woodlands Cottage Roman Road B74 3AR Sutton Coldfield West Midlands | Swedish | Finance Director | 66094560001 | |||||
MARTENSSON, Leif Erik | Director | 131 Green Lanes B73 5LT Sutton Coldfield West Midlands | Swedish | Company Director | 57550200001 | |||||
MASON, Stephen Ralph | Director | 9 Shirley Road CV2 2EL Coventry West Midlands | British | Accountant | 45995280001 | |||||
MURNIEKS, Eric Aldis | Director | 12 Roebuck Park B49 5EF Alcester Warwickshire | British | Director | 33643550001 | |||||
NILSSON, Peter Lennart | Director | Brannogatan 9 257 30 Rydeback Sweden | Swedish | Director | 90408120002 | |||||
OLSSON, Lars Evald | Director | Rudbecksgatan 10a Malmoe Se 216 17 Sweden | Sweden | Swedish | Director | 79794880001 | ||||
PINTO, Dimiyage Peter Christoper Lalith | Director | 170 Manor Road IG7 5PX Chigwell Essex | British | Accountant | 62364830001 | |||||
SCHOUGH, Sven Gunnar | Director | Ledholmsvagen 38 240 13 Genarp FOREIGN Sweden | Swedish | Company Chairman | 36362310001 | |||||
SUTER, Peter | Director | Ankargrand 3 260 40 Viken Sweden | Swedish | Director | 79624030001 | |||||
THAWLEY, Clive | Director | Dunmore Ballplay Road DG10 9JU Moffat Dumfriesshire | British | Company Director | 61761690001 | |||||
THAWLEY, Clive | Director | Dunmore Ballplay Road DG10 9JU Moffat Dumfriesshire | British | Company Director | 61761690001 | |||||
WILSON, Jeanette Elizabeth | Director | Beechmount 10 Beacon Road Rolleston DE13 9EF Burton On Trent Staffordshire | United Kingdom | British | General Manager | 102379120001 |
Who are the persons with significant control of TRELLEBORG ENGINEERED PRODUCTS UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trelleborg Holdings Uk Limited | Apr 06, 2016 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Trelleborg England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRELLEBORG ENGINEERED PRODUCTS UK LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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