Treste Hire & Sales Limited CHESTERFIELD


Founded in 1999, Treste Hire & Sales, classified under reg no. 03900378 is an active company. Currently registered at Chesterfield Trading Estate S41 9QJ, Chesterfield the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th January 2000 Treste Hire & Sales Limited is no longer carrying the name Talern.

At the moment there are 3 directors in the the firm, namely Andrew C., Margaret K. and Gail W.. In addition one secretary - Margaret K. - is with the company. Currenlty, the firm lists one former director, whose name is Alexander W. and who left the the firm on 14 July 2022. In addition, there is one former secretary - Gail W. who worked with the the firm until 1 March 2000.

Treste Hire & Sales Limited Address / Contact

Office Address Chesterfield Trading Estate
Office Address2 Broombank Road
Town Chesterfield
Post code S41 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900378
Date of Incorporation Wed, 29th Dec 1999
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 07 September 2023

Margaret K.

Position: Director

Appointed: 01 December 2014

Margaret K.

Position: Secretary

Appointed: 01 March 2000

Gail W.

Position: Director

Appointed: 07 January 2000

Alexander W.

Position: Director

Appointed: 05 January 2000

Resigned: 14 July 2022

Gail W.

Position: Secretary

Appointed: 05 January 2000

Resigned: 01 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 December 1999

Resigned: 05 January 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1999

Resigned: 05 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 December 1999

Resigned: 05 January 2000

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Treste Trustees Limited from Chesterfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Margaret K. This PSC has significiant influence or control over the company,. Moving on, there is Alexander W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Treste Trustees Limited

Chesterfield Trading Estate Broombank Road, Chesterfield, S41 9QJ, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12799350
Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret K.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Alexander W.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Gail W.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Talern January 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 285 3681 446 990       
Balance Sheet
Cash Bank On Hand  341 251509 476744 8941 339 500509 463531 947791 792
Current Assets1 587 5581 555 6821 098 3371 322 8121 607 4472 173 7101 216 6751 216 5081 519 979
Debtors644 309439 092532 546563 006630 746600 255479 062438 576456 687
Net Assets Liabilities  587 969916 6801 351 2101 841 042906 185954 4221 142 343
Property Plant Equipment  269 364318 181297 673242 203179 312151 98498 167
Total Inventories  224 540250 330231 807233 955228 150245 985271 500
Cash Bank In Hand672 803877 769       
Net Assets Liabilities Including Pension Asset Liability1 285 3681 446 990       
Stocks Inventory270 446238 821       
Tangible Fixed Assets320 555366 561       
Reserves/Capital
Called Up Share Capital5 0095 009       
Profit Loss Account Reserve1 270 3651 431 987       
Shareholder Funds1 285 3681 446 990       
Other
Accumulated Depreciation Impairment Property Plant Equipment  856 540872 320955 995989 1671 073 1231 117 2151 156 269
Additions Other Than Through Business Combinations Property Plant Equipment   202 502140 65376 76360 48079 79828 811
Average Number Employees During Period  16151616161513
Creditors  609 778667 304499 747529 199456 059376 074451 261
Depreciation Rate Used For Property Plant Equipment   202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   128 03361 35085 92836 34158 34734 468
Disposals Property Plant Equipment   137 90577 48599 06139 41563 03443 574
Future Minimum Lease Payments Under Non-cancellable Operating Leases  49 3601 86054 15613 8875 1873 1128 251
Increase From Depreciation Charge For Year Property Plant Equipment   143 813145 026119 100120 297102 43973 522
Net Current Assets Liabilities1 014 2031 142 219488 559655 5081 107 7001 644 511760 616840 4341 068 718
Number Shares Issued Fully Paid  2 6392 6392 6392 6392 6392 6392 639
Par Value Share 1 111111
Payments To Related Parties  42 08142 081     
Property Plant Equipment Gross Cost  1 125 9041 190 5011 253 6691 231 3701 252 4351 269 1991 254 436
Taxation Including Deferred Taxation Balance Sheet Subtotal  50 07957 00954 16345 67233 74337 99624 542
Total Assets Less Current Liabilities1 334 7581 508 780757 923973 6891 405 3731 886 714939 928992 4181 166 885
Creditors Due Within One Year573 355413 463       
Fixed Assets320 555366 561       
Number Shares Allotted 5 009       
Other Aggregate Reserves263263       
Provisions For Liabilities Charges49 39061 790       
Share Capital Allotted Called Up Paid5 0095 009       
Share Premium Account9 7319 731       
Tangible Fixed Assets Additions 190 389       
Tangible Fixed Assets Cost Or Valuation1 080 6451 180 816       
Tangible Fixed Assets Depreciation760 090814 255       
Tangible Fixed Assets Depreciation Charged In Period 134 278       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 80 113       
Tangible Fixed Assets Disposals 90 218       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, May 2016
Free Download (5 pages)

Company search

Advertisements