TRELLEBORG ENGINEERED PRODUCTS UK LTD

TRELLEBORG ENGINEERED PRODUCTS UK LTD

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

    Company NameTRELLEBORG ENGINEERED PRODUCTS UK LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02461518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TRELLEBORG ENGINEERED PRODUCTS UK LTD?

    Previous Company Names
    Company NameFromUntil
    TRELLEBORG INDUSTRIES UK LIMITEDMay 28, 1991May 28, 1991
    TRELLEBORG HOLDINGS U.K. LIMITEDFeb 23, 1990Feb 23, 1990
    FIRMGALE LIMITEDJan 19, 1990Jan 19, 1990

    What are the latest accounts for TRELLEBORG ENGINEERED PRODUCTS UK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for TRELLEBORG ENGINEERED PRODUCTS UK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2022
    Next Confirmation Statement DueApr 01, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2021
    OverdueYes

    What are the latest filings for TRELLEBORG ENGINEERED PRODUCTS UK LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 16, 2024

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 16, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 16, 2022

    7 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital on Sep 02, 2021

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 09, 2021

    • Capital: GBP 9,923,312
    3 pagesSH01

    Termination of appointment of Lars Evald Olsson as a director on Jun 29, 2021

    1 pagesTM01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Drury as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Niklas Anders Johansson as a director on Mar 02, 2021

    2 pagesAP01

    Appointment of Charlotta Ingrid Grahs as a director on Mar 02, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Ian Elcock as a secretary on Mar 28, 2018

    2 pagesAP03

    Termination of appointment of Brian Martin Auskerin as a secretary on Mar 28, 2018

    1 pagesTM02

    Confirmation statement made on Mar 18, 2018 with updates

    3 pagesCS01

    Who are the officers of TRELLEBORG ENGINEERED PRODUCTS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard Harris Business Park
    Bromsgrove
    Secretary
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard Harris Business Park
    Bromsgrove
    244909290001
    GRAHS, Charlotta Ingrid
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard Harris Business Park
    Bromsgrove
    Director
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard Harris Business Park
    Bromsgrove
    SwedenSwedishGeneral Counsel280379210001
    JOHANSSON, Niklas Anders
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard Harris Business Park
    Bromsgrove
    Director
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard Harris Business Park
    Bromsgrove
    SwedenSwedishVice President Tax280379560001
    ADCOCK, Robert Kevin
    11 Rectory Gardens
    Castle Bromwich
    B36 9DG Birmingham
    West Midlands
    Secretary
    11 Rectory Gardens
    Castle Bromwich
    B36 9DG Birmingham
    West Midlands
    British37635890001
    AUSKERIN, Brian Martin
    4 Northgate
    HU13 9AA Hessle
    East Riding Of Yorkshire
    Secretary
    4 Northgate
    HU13 9AA Hessle
    East Riding Of Yorkshire
    British42491750001
    BROWN, Peter
    35 Irnham Road
    B74 2TN Sutton Coldfield
    West Midlands
    Secretary
    35 Irnham Road
    B74 2TN Sutton Coldfield
    West Midlands
    BritishSecretary51330760001
    LAUREN, Anders Joakim
    Woodlands Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    Secretary
    Woodlands Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    SwedishFinance Director66094560001
    MARTENSSON, Leif Erik
    131 Green Lanes
    B73 5LT Sutton Coldfield
    West Midlands
    Secretary
    131 Green Lanes
    B73 5LT Sutton Coldfield
    West Midlands
    SwedishCompany Director57550200001
    MASON, Stephen Ralph
    9 Shirley Road
    CV2 2EL Coventry
    West Midlands
    Secretary
    9 Shirley Road
    CV2 2EL Coventry
    West Midlands
    BritishAccountant45995280001
    RINGSBERG, Marten Jonas
    5 Cloister Crofts
    CV32 6QG Leamington Spa
    Warwickshire
    Secretary
    5 Cloister Crofts
    CV32 6QG Leamington Spa
    Warwickshire
    Swedish44293170001
    SKUDDER, David
    32 Davis Road
    Amington
    B77 3HP Tamworth
    Staffordshire
    Secretary
    32 Davis Road
    Amington
    B77 3HP Tamworth
    Staffordshire
    English41478700001
    ARP, Fredrik
    Holngardstatan 10
    FOREIGN 2-21774 Malmo
    Sweden
    Director
    Holngardstatan 10
    FOREIGN 2-21774 Malmo
    Sweden
    SwedishCompany Director27622180001
    BRUNSTAM, Carl Georg
    Storvagen 57
    Hollviken
    23642
    Sweden
    Director
    Storvagen 57
    Hollviken
    23642
    Sweden
    SwedishChairman And Director37958790003
    BURGESS, Alan Michael
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    EnglandBritishManaging Director171806480001
    DIXON, Lyn Sharron
    62 Hull Road
    HU16 4PU Cottingham
    North Humberside
    Director
    62 Hull Road
    HU16 4PU Cottingham
    North Humberside
    BritishPlant Manager102379060001
    DRURY, John Paul
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    EnglandBritishManaging Director195568610001
    FORSYTH-MOSER, Linden Bruce
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    United KingdomBritishDirector171396060001
    GUSTAVSSON, Henry
    V Sorg 78
    S-283 00
    Osby
    Sweden
    Director
    V Sorg 78
    S-283 00
    Osby
    Sweden
    SwedishManager34172810001
    HEPWORTH, Richard
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    SingaporeBritishDirector146908840002
    JEHANDER, Roger
    Stora Skarsvagen 28
    Nyhamnslage
    26041
    Sweden
    Director
    Stora Skarsvagen 28
    Nyhamnslage
    26041
    Sweden
    SwedenCompany Director70253130001
    JOHANSSON, Stefan
    Batgranden 14
    S-23132
    Trelleburg
    Sweden
    Director
    Batgranden 14
    S-23132
    Trelleburg
    Sweden
    SwedishCompany Director27622200002
    LAUREN, Anders Joakim
    Woodlands Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    Director
    Woodlands Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    SwedishFinance Director66094560001
    MARTENSSON, Leif Erik
    131 Green Lanes
    B73 5LT Sutton Coldfield
    West Midlands
    Director
    131 Green Lanes
    B73 5LT Sutton Coldfield
    West Midlands
    SwedishCompany Director57550200001
    MASON, Stephen Ralph
    9 Shirley Road
    CV2 2EL Coventry
    West Midlands
    Director
    9 Shirley Road
    CV2 2EL Coventry
    West Midlands
    BritishAccountant45995280001
    MURNIEKS, Eric Aldis
    12 Roebuck Park
    B49 5EF Alcester
    Warwickshire
    Director
    12 Roebuck Park
    B49 5EF Alcester
    Warwickshire
    BritishDirector33643550001
    NILSSON, Peter Lennart
    Brannogatan 9
    257 30 Rydeback
    Sweden
    Director
    Brannogatan 9
    257 30 Rydeback
    Sweden
    SwedishDirector90408120002
    OLSSON, Lars Evald
    Rudbecksgatan 10a
    Malmoe
    Se 216 17
    Sweden
    Director
    Rudbecksgatan 10a
    Malmoe
    Se 216 17
    Sweden
    SwedenSwedishDirector79794880001
    PINTO, Dimiyage Peter Christoper Lalith
    170 Manor Road
    IG7 5PX Chigwell
    Essex
    Director
    170 Manor Road
    IG7 5PX Chigwell
    Essex
    BritishAccountant62364830001
    SCHOUGH, Sven Gunnar
    Ledholmsvagen 38
    240 13 Genarp
    FOREIGN Sweden
    Director
    Ledholmsvagen 38
    240 13 Genarp
    FOREIGN Sweden
    SwedishCompany Chairman36362310001
    SUTER, Peter
    Ankargrand 3
    260 40
    Viken
    Sweden
    Director
    Ankargrand 3
    260 40
    Viken
    Sweden
    SwedishDirector79624030001
    THAWLEY, Clive
    Dunmore Ballplay Road
    DG10 9JU Moffat
    Dumfriesshire
    Director
    Dunmore Ballplay Road
    DG10 9JU Moffat
    Dumfriesshire
    BritishCompany Director61761690001
    THAWLEY, Clive
    Dunmore Ballplay Road
    DG10 9JU Moffat
    Dumfriesshire
    Director
    Dunmore Ballplay Road
    DG10 9JU Moffat
    Dumfriesshire
    BritishCompany Director61761690001
    WILSON, Jeanette Elizabeth
    Beechmount 10 Beacon Road
    Rolleston
    DE13 9EF Burton On Trent
    Staffordshire
    Director
    Beechmount 10 Beacon Road
    Rolleston
    DE13 9EF Burton On Trent
    Staffordshire
    United KingdomBritishGeneral Manager102379120001

    Who are the persons with significant control of TRELLEBORG ENGINEERED PRODUCTS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trelleborg Holdings Uk Limited
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Apr 06, 2016
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredRegistrar Of Companies
    Registration Number3304377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRELLEBORG ENGINEERED PRODUCTS UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2021Commencement of winding up
    Sep 14, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove

    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