General information

Name:

Trentace Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 05332652

Incorporation date: 2005-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Trentace Limited has existed in the business for at least 19 years. Started with Registered No. 05332652 in 2005, the firm is based at Lawrence House, Norwich NR2 1AD. This enterprise's Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. Its latest accounts were submitted for the period up to 2020-03-31 and the latest annual confirmation statement was filed on 2021-01-14.

Financial data based on annual reports

Company staff

Helena S.

Role: Director

Appointed: 15 September 2008

Latest update: 27 December 2023

Helena S.

Role: Secretary

Appointed: 22 January 2005

Latest update: 27 December 2023

Graham S.

Role: Director

Appointed: 22 January 2005

Latest update: 27 December 2023

People with significant control

Graham S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Helena S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 28 January 2022
Confirmation statement last made up date 14 January 2021
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from G02 Terriers House Amersham Road High Wycombe HP13 5AJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-06-20 (AD01)
filed on: 20th, June 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41201 : Construction of commercial buildings
19
Company Age

Closest Companies - by postcode