Treloar Enterprises Limited ALTON


Founded in 1993, Treloar Enterprises, classified under reg no. 02857870 is an active company. Currently registered at Treloar Enterprises Limited Powell Drive GU34 4GL, Alton the company has been in the business for thirty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely David M., Victor O. and Simon B.. In addition one secretary - Simon B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Treloar Enterprises Limited Address / Contact

Office Address Treloar Enterprises Limited Powell Drive
Office Address2 Holybourne
Town Alton
Post code GU34 4GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857870
Date of Incorporation Wed, 29th Sep 1993
Industry Development of building projects
Industry Other accommodation
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

David M.

Position: Director

Appointed: 01 November 2023

Victor O.

Position: Director

Appointed: 01 November 2022

Simon B.

Position: Director

Appointed: 18 October 2011

Simon B.

Position: Secretary

Appointed: 18 October 2011

Ryan C.

Position: Director

Appointed: 21 February 2022

Resigned: 07 July 2023

David M.

Position: Director

Appointed: 12 July 2019

Resigned: 27 January 2022

Jessica T.

Position: Director

Appointed: 12 July 2019

Resigned: 18 October 2019

Alistair M.

Position: Director

Appointed: 22 May 2015

Resigned: 10 December 2022

Anthony R.

Position: Secretary

Appointed: 28 January 2011

Resigned: 18 October 2011

Anthony R.

Position: Director

Appointed: 01 September 2005

Resigned: 12 July 2019

Gail P.

Position: Secretary

Appointed: 23 December 2003

Resigned: 28 January 2011

John W.

Position: Secretary

Appointed: 04 August 1997

Resigned: 23 December 2003

Peter L.

Position: Director

Appointed: 22 November 1993

Resigned: 30 August 2001

Oliver L.

Position: Secretary

Appointed: 29 September 1993

Resigned: 04 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1993

Resigned: 29 September 1993

Hartley H.

Position: Director

Appointed: 29 September 1993

Resigned: 31 July 1997

John L.

Position: Director

Appointed: 29 September 1993

Resigned: 20 July 2002

John S.

Position: Director

Appointed: 29 September 1993

Resigned: 01 September 2005

Bruce P.

Position: Director

Appointed: 29 September 1993

Resigned: 31 August 2015

Nigel E.

Position: Director

Appointed: 29 September 1993

Resigned: 02 April 2002

Oliver L.

Position: Director

Appointed: 29 September 1993

Resigned: 16 February 1999

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is The Treloar Trust from Alton, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Anthony R. This PSC and has 25-50% voting rights. Moving on, there is Simon B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

The Treloar Trust

The Treloar Trust Powell Drive, Holybourne, Alton, Hampshire, GU34 4GL, England

Legal authority England And Wales
Legal form Company Limited By Guarantee
Country registered England
Place registered England
Registration number 04466362
Notified on 12 July 2019
Nature of control: significiant influence or control

Anthony R.

Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights

Simon B.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights

Alistair M.

Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand59 59386 873
Current Assets95 818120 961
Debtors25 57417 785
Net Assets Liabilities27 67927 679
Other Debtors10 000 
Total Inventories10 65116 303
Other
Administrative Expenses5 4205 356
Cost Sales149 671117 254
Creditors68 13993 282
Gross Profit Loss46 12998 789
Net Current Assets Liabilities27 67927 679
Operating Profit Loss40 70993 433
Other Creditors50 50281 705
Other Interest Receivable Similar Income Finance Income1133
Other Inventories10 65116 303
Profit Loss On Ordinary Activities After Tax40 72093 466
Profit Loss On Ordinary Activities Before Tax40 72093 466
Taxation Social Security Payable3 2261 568
Total Assets Less Current Liabilities27 67927 679
Trade Creditors Trade Payables14 41110 009
Trade Debtors Trade Receivables15 57417 785
Turnover Revenue195 800216 043

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 11th, May 2023
Free Download (13 pages)

Company search

Advertisements