Tre Business Services Limited

General information

Name:

Tre Business Services Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 09841005

Incorporation date: 2015-10-26

Dissolution date: 2023-03-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the year of the beginning of Tre Business Services Limited, the firm located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford. The company was created on October 26, 2015. Its Companies House Reg No. was 09841005 and the postal code was IG6 3TU. It had been active in this business for 8 years up until March 20, 2023.

Tony E. was this particular company's director, arranged to perform management duties on October 26, 2015.

Executives who had control over the firm were as follows: Tony E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kimberley E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kimberley E.

Role: Secretary

Appointed: 26 October 2015

Latest update: 10 December 2023

Tony E.

Role: Director

Appointed: 26 October 2015

Latest update: 10 December 2023

People with significant control

Tony E.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kimberley E.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 31 October 2020
Confirmation statement next due date 08 November 2022
Confirmation statement last made up date 25 October 2021
Annual Accounts 7th July 2017
Start Date For Period Covered By Report 23 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Change occurred on Thursday 7th July 2022. Company's previous address: 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom. (AD01)
filed on: 7th, July 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Ickleford Manor Turnpike Lane Ickleford

Post code:

SG5 3XE

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode