Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREXCO LIMITED
Company Information for

TREXCO LIMITED

2 Lambs Passage, London, EC1Y 8BB,
Company Registration Number
00461588
Private Limited Company
Active

Company Overview

About Trexco Ltd
TREXCO LIMITED was founded on 1948-11-24 and has its registered office in . The organisation's status is listed as "Active". Trexco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TREXCO LIMITED
 
Legal Registered Office
2 Lambs Passage
London
EC1Y 8BB
Other companies in EC1Y
 
Filing Information
Company Number 00461588
Company ID Number 00461588
Date formed 1948-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts SMALL
Last Datalog update: 2024-04-08 17:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREXCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TREXCO LIMITED
The following companies were found which have the same name as TREXCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREXCO 77 2 Mississippi Unknown
TREXCO 78 1 Mississippi Unknown
TREXCO 78 2 Mississippi Unknown
TREXCO 78 3 Mississippi Unknown
TREXCO 78-3, L.P. 400 TEXAS ST STE 950 SHREVEPORT LA 71101 Forfeited Company formed on the 1978-10-13
TREXCO 79 1 Mississippi Unknown
TREXCO 79 3 Mississippi Unknown
TREXCO 80 2 Mississippi Unknown
TREXCO 80 3 Mississippi Unknown
TREXCO 80 2 A LIMITED PARTNERSHIP Arkansas Unknown
TREXCO 80 3 A LIMITED PARTNERSHIP Arkansas Unknown
TREXCO 81 2 A LIMITED PARTNERSHIP Louisiana Unknown
TREXCO 81 3 A LIMITED PARTNERSHIP Louisiana Unknown
TREXCO 81 3 Mississippi Unknown
TREXCO 82 1 JOINT VENTURE Louisiana Unknown
TREXCO 82 1 A LIMITED PARTNERSHIP Louisiana Unknown
TREXCO 82 2 JOINT VENTURE Louisiana Unknown
TREXCO 82 2 A LIMITED PARTNERSHIP Louisiana Unknown
TREXCO 82 3 A LIMITED PARTNERSHIP Louisiana Unknown
TREXCO 82 1 A LIMITED PARTNERSHIP Mississippi Unknown

Company Officers of TREXCO LIMITED

Current Directors
Officer Role Date Appointed
TRUSEC LIMITED
Nominated Secretary 2005-01-24
EWAN CUNNINGHAM BROWN
Director 2017-05-01
ROBERT ADAM BYK
Director 2017-05-01
GARETH ALAN MILES
Director 2017-05-01
RICHARD JAMES SMITH
Director 2017-05-01
PAUL HOWARD STACEY
Director 2017-05-01
DAVID ANDREW WITTMANN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SCOTT CAMERON
Director 2011-05-01 2014-04-30
ANDREW GORDON BALFOUR
Director 1992-02-13 2011-04-30
GRAHAM JOHN AIRS
Director 1992-02-13 2008-12-15
NICHOLAS JEREMY ARCHER
Director 1992-02-13 2008-12-15
ELIZABETH ANN BARRETT
Director 1992-02-13 2008-12-15
DAVID JOHN BEALES
Director 1992-02-13 2008-12-15
ANTHONY BEARE
Director 1994-05-01 2008-12-15
MARK DOUGLAS BENNETT
Director 1992-05-01 2008-12-15
PHILIP FREDERICK JOHN BENNETT
Director 1992-02-13 2008-12-15
DAVID JOHN BICKNELL
Director 2001-05-01 2008-12-15
NIGEL PATRICK GRAY BOARDMAN
Director 1992-02-13 2008-12-15
TIMOTHY SEAN BOXELL
Director 1998-05-01 2008-12-15
JOHN DRUMMOND BOYCE
Director 1994-05-01 2008-12-15
PETER HUBERT WILHELM BRIEN
Director 1995-05-01 2008-12-15
EWAN CUNNINGHAM BROWN
Director 2006-05-01 2008-12-15
GAVIN PAUL BROWN
Director 2004-05-01 2008-12-15
ROBERT ADAM BYK
Director 2007-05-01 2008-12-15
CHARLES SCOTT CAMERON
Director 2001-05-01 2008-12-15
SARAH FRANCESCA LOUISE CARDELL
Director 2008-05-01 2008-12-15
RICHARD VLADIMIR CARSON
Director 1992-02-13 2008-12-15
PIERRE PASCAL FELIX BRUNEAU
Director 2000-05-01 2006-01-31
ELEANOR JANE ZUERCHER
Company Secretary 1996-07-22 2005-01-29
GEORGE PATRICK BALFOUR
Director 1992-02-13 2001-04-30
RUPERT ROGER SEYMOUR BEAUMONT
Director 1992-02-13 2001-04-30
ROBERT ARTHUR REEVE
Nominated Secretary 1992-05-29 1996-07-22
THOMAS GEORGE MCLEAN BUCKLEY
Director 1992-02-13 1994-04-30
MICHAEL STEPHEN EVANS CARPENTER
Director 1992-02-13 1994-04-30
BRIAN LESLIE BANKS
Company Secretary 1992-02-13 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRUSEC LIMITED SLAUGHTER AND MAY TRUST LIMITED Nominated Secretary 2005-01-24 CURRENT 1938-01-05 Active
TRUSEC LIMITED TRUCIDATOR NOMINEES LIMITED Nominated Secretary 2005-01-24 CURRENT 1933-07-22 Active
TRUSEC LIMITED SLAUGHTER AND MAY LIMITED Nominated Secretary 2005-01-24 CURRENT 1954-07-13 Active
TRUSEC LIMITED SLAUGHTER AND MAY SERVICES COMPANY Nominated Secretary 2005-01-24 CURRENT 1963-12-23 Active
TRUSEC LIMITED SLAUGHTER AND MAY PENSIONS TRUSTEES LIMITED Nominated Secretary 1996-11-15 CURRENT 1996-11-15 Active
TRUSEC LIMITED DIAMOND SHAMROCK EUROPE LIMITED Nominated Secretary 1992-02-08 CURRENT 1937-02-12 Active - Proposal to Strike off
TRUSEC LIMITED SLAUGHTER AND MAY (OPERATIONS) LIMITED Nominated Secretary 1991-08-22 CURRENT 1988-03-08 Active
TRUSEC LIMITED SUPERCOLOUR CARPETS LIMITED Nominated Secretary 1991-06-27 CURRENT 1975-02-07 Active
TRUSEC LIMITED TRW CONNECTORS LIMITED Nominated Secretary 1991-04-16 CURRENT 1915-03-22 Active - Proposal to Strike off
EWAN CUNNINGHAM BROWN SLAUGHTER AND MAY TRUST LIMITED Director 2017-05-01 CURRENT 1938-01-05 Active
EWAN CUNNINGHAM BROWN TRUCIDATOR NOMINEES LIMITED Director 2017-05-01 CURRENT 1933-07-22 Active
EWAN CUNNINGHAM BROWN TRUSEC LIMITED Director 2017-05-01 CURRENT 1949-01-25 Active
EWAN CUNNINGHAM BROWN SLAUGHTER AND MAY LIMITED Director 2017-05-01 CURRENT 1954-07-13 Active
EWAN CUNNINGHAM BROWN SLAUGHTER AND MAY SERVICES COMPANY Director 2017-05-01 CURRENT 1963-12-23 Active
EWAN CUNNINGHAM BROWN SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2017-05-01 CURRENT 1988-03-08 Active
ROBERT ADAM BYK SLAUGHTER AND MAY TRUST LIMITED Director 2017-05-01 CURRENT 1938-01-05 Active
ROBERT ADAM BYK TRUCIDATOR NOMINEES LIMITED Director 2017-05-01 CURRENT 1933-07-22 Active
ROBERT ADAM BYK TRUSEC LIMITED Director 2017-05-01 CURRENT 1949-01-25 Active
ROBERT ADAM BYK SLAUGHTER AND MAY LIMITED Director 2017-05-01 CURRENT 1954-07-13 Active
ROBERT ADAM BYK SLAUGHTER AND MAY SERVICES COMPANY Director 2017-05-01 CURRENT 1963-12-23 Active
ROBERT ADAM BYK SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2017-05-01 CURRENT 1988-03-08 Active
ROBERT ADAM BYK SW LONDON VINEYARD Director 2017-04-24 CURRENT 1995-02-13 Active
ROBERT ADAM BYK VINEYARD CHURCHES UK AND IRELAND Director 2017-01-28 CURRENT 2003-07-21 Active
GARETH ALAN MILES SLAUGHTER AND MAY TRUST LIMITED Director 2017-05-01 CURRENT 1938-01-05 Active
GARETH ALAN MILES TRUCIDATOR NOMINEES LIMITED Director 2017-05-01 CURRENT 1933-07-22 Active
GARETH ALAN MILES TRUSEC LIMITED Director 2017-05-01 CURRENT 1949-01-25 Active
GARETH ALAN MILES SLAUGHTER AND MAY LIMITED Director 2017-05-01 CURRENT 1954-07-13 Active
GARETH ALAN MILES SLAUGHTER AND MAY SERVICES COMPANY Director 2017-05-01 CURRENT 1963-12-23 Active
GARETH ALAN MILES SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2017-05-01 CURRENT 1988-03-08 Active
RICHARD JAMES SMITH SLAUGHTER AND MAY TRUST LIMITED Director 2017-05-01 CURRENT 1938-01-05 Active
RICHARD JAMES SMITH TRUCIDATOR NOMINEES LIMITED Director 2017-05-01 CURRENT 1933-07-22 Active
RICHARD JAMES SMITH TRUSEC LIMITED Director 2017-05-01 CURRENT 1949-01-25 Active
RICHARD JAMES SMITH SLAUGHTER AND MAY LIMITED Director 2017-05-01 CURRENT 1954-07-13 Active
RICHARD JAMES SMITH SLAUGHTER AND MAY SERVICES COMPANY Director 2017-05-01 CURRENT 1963-12-23 Active
RICHARD JAMES SMITH SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2017-05-01 CURRENT 1988-03-08 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY TRUST LIMITED Director 2017-05-01 CURRENT 1938-01-05 Active
PAUL HOWARD STACEY TRUCIDATOR NOMINEES LIMITED Director 2017-05-01 CURRENT 1933-07-22 Active
PAUL HOWARD STACEY TRUSEC LIMITED Director 2017-05-01 CURRENT 1949-01-25 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY LIMITED Director 2017-05-01 CURRENT 1954-07-13 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY SERVICES COMPANY Director 2017-05-01 CURRENT 1963-12-23 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2017-05-01 CURRENT 1988-03-08 Active
PAUL HOWARD STACEY CHELSEA SQUARE GARDEN LIMITED Director 2010-08-20 CURRENT 2003-08-22 Active
DAVID ANDREW WITTMANN SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2016-05-01 CURRENT 1988-03-08 Active
DAVID ANDREW WITTMANN SLAUGHTER AND MAY TRUST LIMITED Director 2015-01-01 CURRENT 1938-01-05 Active
DAVID ANDREW WITTMANN TRUCIDATOR NOMINEES LIMITED Director 2015-01-01 CURRENT 1933-07-22 Active
DAVID ANDREW WITTMANN TRUSEC LIMITED Director 2015-01-01 CURRENT 1949-01-25 Active
DAVID ANDREW WITTMANN SLAUGHTER AND MAY LIMITED Director 2015-01-01 CURRENT 1954-07-13 Active
DAVID ANDREW WITTMANN SLAUGHTER AND MAY SERVICES COMPANY Director 2015-01-01 CURRENT 1963-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-18DIRECTOR APPOINTED MR GARETH ALAN MILES
2023-05-18AP01DIRECTOR APPOINTED MR GARETH ALAN MILES
2023-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE PHILLIPS
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-19AP01DIRECTOR APPOINTED CLAIRE NICOLA REBECCA JEFFS
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WITTMANN
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for Ms Holly Elisabeth Ware on 2022-04-21
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-02AP01DIRECTOR APPOINTED MS NATALIE YEUNG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM BYK
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-16CH01Director's details changed for Mr Richard James Smith on 2017-05-16
2017-05-02AP01DIRECTOR APPOINTED MR EWAN CUNNINGHAM BROWN
2017-05-02AP01DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2017-05-02AP01DIRECTOR APPOINTED MR ROBERT ADAM BYK
2017-05-02AP01DIRECTOR APPOINTED MR PAUL HOWARD STACEY
2017-05-02AP01DIRECTOR APPOINTED MR GARETH ALAN MILES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOBIN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUMROY
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN OGLE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA LUDER
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-07AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUL
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDY RYDE
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLEAN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FINKLER
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-04AR0112/05/15 ANNUAL RETURN FULL LIST
2015-06-04CH01Director's details changed for Mr Richard Jeffrey Clark on 2015-03-30
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLNEY
2015-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW WITTMANN
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-06AR0112/05/14 FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TWENTYMAN
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STACEY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MURPHY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAPPATTE
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON
2014-05-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES TOBIN
2014-05-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW SUMROY
2014-05-12AP01DIRECTOR APPOINTED MR ANDY GARETH RYDE
2014-05-12AP01DIRECTOR APPOINTED MR ROBIN RATHMELL OGLE
2014-05-12AP01DIRECTOR APPOINTED MS SARA JAYNE LUDER
2014-05-12AP01DIRECTOR APPOINTED MS. DEBORAH LEIGH FINKLER
2014-02-28AR0113/02/14 FULL LIST
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCOTT CAMERON / 14/12/2012
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2013-05-09AP01DIRECTOR APPOINTED PHILIPPE PAUL CHAPPATTE
2013-02-27AR0113/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCOTT CAMERON / 14/12/2012
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-08AR0113/02/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY COOPER TWENTYMAN / 10/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCOTT CAMERON / 10/02/2012
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-11AP01DIRECTOR APPOINTED CHARLES SCOTT CAMERON
2011-05-10AP01DIRECTOR APPOINTED MR JEFFREY COOPER TWENTYMAN
2011-05-10AP01DIRECTOR APPOINTED ANDREW JAMES MCCLEAN
2011-05-10AP01DIRECTOR APPOINTED SIMON ROBERT NICHOLLS
2011-05-10AP01DIRECTOR APPOINTED PAUL HOWARD STACEY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALFOUR
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CHAPPATTE
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLEAVER
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND TURNILL
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDGE
2011-03-14AR0113/02/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-11AR0113/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRAIG CLEAVER / 13/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY CLARK / 13/02/2010
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUSEC LIMITED / 13/02/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WHITE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS IRVING SAUL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN TURNILL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN OLNEY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MURPHY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN EDGE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COOKE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRAIG CLEAVER / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY CLARK / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PAUL CHAPPATTE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON BALFOUR / 01/10/2009
2009-03-10363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WHITE / 13/02/1992
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL OLNEY / 13/02/1992
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ISABEL TAYLOR
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL STACEY
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR GLEN JAMES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TREXCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREXCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TREXCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREXCO LIMITED

Intangible Assets
Patents
We have not found any records of TREXCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREXCO LIMITED
Trademarks
We have not found any records of TREXCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREXCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TREXCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TREXCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREXCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREXCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.