TREMADA INDUSTRIAL LIMITED

12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.13950709
CategoryPrivate Limited Company
Incorporated02 Mar 2022
Age2 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

TREMADA INDUSTRIAL LIMITED is an active private limited company with number 13950709. It was incorporated 2 years, 2 months, 28 days ago, on 02 March 2022. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.



Company Fillings

Change corporate director company with change date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-04-02

Officer name: Wpg Registrars Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom

New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sir Trevor Steven Pears

Change date: 2023-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2022

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-03

Psc name: Daniela Claire Pears

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-03

Psc name: Wfb Cosec Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Rowley

Notification date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Neil Mendelsohn

Notification date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Steven Pears

Notification date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Pears

Notification date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Terence Baker

Notification date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alan Pears

Notification date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Michael Howard Shaw

Notification date: 2022-03-03

Documents

View document PDF

Incorporation company

Date: 02 Mar 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON-EVANS AND ASSOCIATES LIMITED

60 WEYCOMBE ROAD,HASLEMERE,GU27 1EQ

Number:10752512
Status:ACTIVE
Category:Private Limited Company

CLARA REY LIMITED

2 ARBEADIE ROAD,BANCHORY,AB31 5XB

Number:SC572415
Status:ACTIVE
Category:Private Limited Company

GUEST HOMES LTD

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:11647694
Status:ACTIVE
Category:Private Limited Company
Number:09137032
Status:ACTIVE
Category:Private Limited Company

MANNERING BUILDING CONSULTANTS LIMITED

BOSTON HOUSE,HENLEY-ON-THAMES,RG9 1DY

Number:11421354
Status:ACTIVE
Category:Private Limited Company

OUR WORLD RECYCLED LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05120839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source