TRENT CONCRETE LIMITED

  • Company statusdissolved
  • Company No01018733
  • Age54 years Incorporated 26 July 1971
  • Officers0

Address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

TRENT CONCRETE LIMITED is an dissolved company incorporated on 26 July 1971 and based in Leeds, West Yorkshire. The company was registered 54 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    2661

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

2 Years Ago on 02 May 2023

Gazette Notice Compulsory

2 Years Ago on 24 Jan 2023

Restoration Order Of Court

9 Years Ago on 07 Aug 2015

Gazette Dissolved Liquidation

10 Years Ago on 17 Sep 2014

Liquidation Voluntary Creditors Return Of Final Meeting

11 Years Ago on 17 Jun 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 16 Apr 2014

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

12 Years Ago on 23 May 2013

Liquidation Receiver Cease To Act Receiver

12 Years Ago on 23 May 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 12 Feb 2013

Liquidation Voluntary Appointment Of Liquidator

12 Years Ago on 12 Feb 2013

Resolution

12 Years Ago on 12 Feb 2013

Liquidation Voluntary Statement Of Affairs With Form Attached

12 Years Ago on 05 Feb 2013

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

12 Years Ago on 31 Oct 2012

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

13 Years Ago on 31 Oct 2011

Liquidation Receiver Administrative Receivers Report

14 Years Ago on 25 Nov 2010

Change Registered Office Address Company With Date Old Address

14 Years Ago on 05 Oct 2010

Change Registered Office Address Company With Date Old Address

14 Years Ago on 05 Oct 2010

Legacy

14 Years Ago on 16 Sep 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 15 Apr 2010

Accounts With Accounts Type Group

16 Years Ago on 31 Jul 2009

Gazette Filings Brought Up To Date

16 Years Ago on 14 Jul 2009

Legacy

16 Years Ago on 13 Jul 2009

Gazette Notice Compulsary

16 Years Ago on 07 Jul 2009

Legacy

16 Years Ago on 08 Oct 2008

Resolution

17 Years Ago on 23 Apr 2008

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ALEXANDER, John Edwardsecretary 09 Sept 2005
ALEXANDER, John Edwarddirector Jul 197001 Apr 2006
JONES, Christopherdirector Mar 195901 Sept 2003
KING, Peter Albertdirector Apr 194901 Jan 1970
ORANGE, Anthony Markdirector Oct 195901 Sept 2003
WALKER, David Georgedirector Jan 194901 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.