Trekenning Limited IVYBRIDGE


Trekenning Limited was formally closed on 2022-03-09. Trekenning was a private limited company that was situated at 53 Fore Street, Ivybridge, PL21 9AE, Devon. Its total net worth was valued to be roughly -4459 pounds, while the fixed assets that belonged to the company amounted to 150 pounds. The company (formed on 2006-11-20) was run by 3 directors and 1 secretary.
Director Tristan C. who was appointed on 20 November 2006.
Director Guy P. who was appointed on 20 November 2006.
Director Andrew C. who was appointed on 20 November 2006.
Among the secretaries, we can name: Andrew C. appointed on 20 November 2006.

The company was categorised as "development of building projects" (41100). The latest confirmation statement was sent on 2019-11-20 and last time the annual accounts were sent was on 31 May 2020. 2015-11-20 was the date of the most recent annual return.

Trekenning Limited Address / Contact

Office Address 53 Fore Street
Town Ivybridge
Post code PL21 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06003783
Date of Incorporation Mon, 20th Nov 2006
Date of Dissolution Wed, 9th Mar 2022
Industry Development of building projects
End of financial Year 31st May
Company age 16 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Fri, 1st Jan 2021
Last confirmation statement dated Wed, 20th Nov 2019

Company staff

Tristan C.

Position: Director

Appointed: 20 November 2006

Guy P.

Position: Director

Appointed: 20 November 2006

Andrew C.

Position: Director

Appointed: 20 November 2006

Andrew C.

Position: Secretary

Appointed: 20 November 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2006

Resigned: 20 November 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 November 2006

Resigned: 20 November 2006

People with significant control

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tristan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Guy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-05-31
Net Worth-4 459-4 973    
Balance Sheet
Cash Bank In Hand1 0621 081    
Current Assets24 73524 88323 16124 68027 294414 634
Debtors1 0781 207    
Stocks Inventory22 59522 595    
Tangible Fixed Assets150127    
Reserves/Capital
Called Up Share Capital9999    
Profit Loss Account Reserve-4 558-5 072    
Shareholder Funds-4 459-4 973    
Other
Amount Specific Advance Or Credit Directors    2 1687 250
Amount Specific Advance Or Credit Made In Period Directors    5 41825 918
Amount Specific Advance Or Credit Repaid In Period Directors    3 25035 336
Creditors 29 98330 05632 55635 378113 499
Creditors Due Within One Year29 34429 983    
Fixed Assets 1271089278 
Net Current Assets Liabilities-4 609-6 307-6 895-7 876-8 084301 135
Number Shares Allotted 99    
Par Value Share 1    
Share Capital Allotted Called Up Paid9999    
Tangible Fixed Assets Cost Or Valuation564     
Tangible Fixed Assets Depreciation414437    
Tangible Fixed Assets Depreciation Charged In Period 23    
Total Assets Less Current Liabilities-4 459-4 973-6 787-7 784-8 006301 135
Average Number Employees During Period    33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD to 53 Fore Street Ivybridge Devon PL21 9AE on 2020-10-02
filed on: 2nd, October 2020
Free Download (2 pages)

Company search