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

TRENTECH (SERVICES) LIMITED

BRISTOL, BS30 5HZ,
Company Registration Number
01225361
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About Trentech (services) Ltd
TRENTECH (SERVICES) LIMITED was founded on 1975-09-05 and had its registered office in Bristol. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
TRENTECH (SERVICES) LIMITED
 
Legal Registered Office
BRISTOL
BS30 5HZ
Other companies in BS5
 
Filing Information
Company Number 01225361
Date formed 1975-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-01
Type of accounts DORMANT
Last Datalog update: 2015-09-11 13:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENTECH (SERVICES) 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.

Company Officers of TRENTECH (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JOHN TUFFERY
Company Secretary 2009-03-12
ALLAN ROBIN DAYRELL MCARTHUR
Director 1991-10-12
SAM ROBIN DENNIS MCARTHUR
Director 2011-03-18
MARTYN JOHN TUFFERY
Director 2009-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN POTTER
Director 1991-10-12 2014-06-01
GRAHAM PETER HUNT
Director 1991-10-12 2011-10-24
KEITH ROBERT MIDDLETON
Company Secretary 1993-07-31 2009-03-12
ROBERT BAWDEN WILKINSON
Company Secretary 1991-10-12 1993-07-31
ROBERT BAWDEN WILKINSON
Director 1991-10-12 1993-07-31
EDWARD GEORGE COE
Director 1991-10-12 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN TUFFERY BUCHANAN & WILSON (LONDON) LIMITED Company Secretary 2009-03-12 CURRENT 1940-12-07 Dissolved 2015-09-01
MARTYN JOHN TUFFERY HULL CITY WIRE LIMITED Company Secretary 2009-03-12 CURRENT 1958-03-24 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR PARKES LIMITED Company Secretary 2009-03-12 CURRENT 1914-03-16 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR STEEL & METAL(LONDON)LIMITED Company Secretary 2009-03-12 CURRENT 1956-07-10 Dissolved 2015-03-17
MARTYN JOHN TUFFERY MCARTHUR GRAY (SCOTLAND) LIMITED Company Secretary 2009-03-12 CURRENT 1973-12-13 Dissolved 2015-09-01
MARTYN JOHN TUFFERY WELDFLOW LIMITED Company Secretary 2009-03-12 CURRENT 1982-01-29 Dissolved 2015-09-01
MARTYN JOHN TUFFERY JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED Company Secretary 2009-03-12 CURRENT 1959-07-23 Dissolved 2015-03-17
MARTYN JOHN TUFFERY INDUSTRIAL PLASTIC PIPING LIMITED Company Secretary 2009-03-12 CURRENT 1991-03-25 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR MARFAC LIMITED Company Secretary 2009-03-12 CURRENT 1923-07-12 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR GRAY (STAMFORD) LIMITED Company Secretary 2009-03-12 CURRENT 1949-12-22 Dissolved 2015-09-01
MARTYN JOHN TUFFERY HULL CITY WIRE WORKS LIMITED Company Secretary 2009-03-12 CURRENT 1965-05-28 Dissolved 2016-12-02
MARTYN JOHN TUFFERY MCARTHUR EXPORTS LIMITED Company Secretary 2009-03-12 CURRENT 1958-10-01 Dissolved 2016-12-05
MARTYN JOHN TUFFERY ALBION STOCK LIMITED Company Secretary 2009-03-12 CURRENT 1943-08-05 Liquidation
MARTYN JOHN TUFFERY REFLEX IMPORT/EXPORT LIMITED Company Secretary 2009-03-12 CURRENT 1946-09-06 Liquidation
MARTYN JOHN TUFFERY OAKTREE PACKAGING COMPANY LIMITED Company Secretary 2009-03-12 CURRENT 1970-03-19 Liquidation
MARTYN JOHN TUFFERY MCARTHUR CYCLONE LIMITED Company Secretary 2009-03-12 CURRENT 1932-06-27 Liquidation
MARTYN JOHN TUFFERY MCARTHUR GROUP LIMITED Company Secretary 2009-03-12 CURRENT 1945-03-26 Liquidation
MARTYN JOHN TUFFERY MCARTHUR STEEL & METAL LIMITED Company Secretary 2009-03-12 CURRENT 1961-09-05 Liquidation
MARTYN JOHN TUFFERY MCARTHUR FENCING LIMITED Company Secretary 2009-03-12 CURRENT 1961-09-25 Liquidation
MARTYN JOHN TUFFERY JOHN E.HILL LIMITED Company Secretary 2009-03-12 CURRENT 1963-08-23 Liquidation
MARTYN JOHN TUFFERY COLLATED FASTENINGS LIMITED Company Secretary 2009-03-12 CURRENT 1964-12-24 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR HULL CITY WIRE LIMITED Director 2003-11-28 CURRENT 1958-03-24 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED Director 1998-03-18 CURRENT 1959-07-23 Dissolved 2015-03-17
ALLAN ROBIN DAYRELL MCARTHUR INDUSTRIAL PLASTIC PIPING LIMITED Director 1995-08-02 CURRENT 1991-03-25 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR WELDFLOW LIMITED Director 1992-09-30 CURRENT 1982-01-29 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR JOHN E.HILL LIMITED Director 1992-01-04 CURRENT 1963-08-23 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR BUCHANAN & WILSON (LONDON) LIMITED Director 1991-10-12 CURRENT 1940-12-07 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR PARKES LIMITED Director 1991-10-12 CURRENT 1914-03-16 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR STEEL & METAL(LONDON)LIMITED Director 1991-10-12 CURRENT 1956-07-10 Dissolved 2015-03-17
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR GRAY (SCOTLAND) LIMITED Director 1991-10-12 CURRENT 1973-12-13 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR MARFAC LIMITED Director 1991-10-12 CURRENT 1923-07-12 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR GRAY (STAMFORD) LIMITED Director 1991-10-12 CURRENT 1949-12-22 Dissolved 2015-09-01
ALLAN ROBIN DAYRELL MCARTHUR HULL CITY WIRE WORKS LIMITED Director 1991-10-12 CURRENT 1965-05-28 Dissolved 2016-12-02
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR EXPORTS LIMITED Director 1991-10-12 CURRENT 1958-10-01 Dissolved 2016-12-05
ALLAN ROBIN DAYRELL MCARTHUR ALBION STOCK LIMITED Director 1991-10-12 CURRENT 1943-08-05 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR REFLEX IMPORT/EXPORT LIMITED Director 1991-10-12 CURRENT 1946-09-06 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR OAKTREE PACKAGING COMPANY LIMITED Director 1991-10-12 CURRENT 1970-03-19 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR GROUP LIMITED Director 1991-10-12 CURRENT 1945-03-26 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR STEEL & METAL LIMITED Director 1991-10-12 CURRENT 1961-09-05 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR FENCING LIMITED Director 1991-10-12 CURRENT 1961-09-25 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR COLLATED FASTENINGS LIMITED Director 1991-10-12 CURRENT 1964-12-24 Liquidation
ALLAN ROBIN DAYRELL MCARTHUR MCARTHUR CYCLONE LIMITED Director 1991-07-25 CURRENT 1932-06-27 Liquidation
SAM ROBIN DENNIS MCARTHUR BUCHANAN & WILSON (LONDON) LIMITED Director 2011-03-18 CURRENT 1940-12-07 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR HULL CITY WIRE LIMITED Director 2011-03-18 CURRENT 1958-03-24 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR MCARTHUR PARKES LIMITED Director 2011-03-18 CURRENT 1914-03-16 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR MCARTHUR GRAY (SCOTLAND) LIMITED Director 2011-03-18 CURRENT 1973-12-13 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR WELDFLOW LIMITED Director 2011-03-18 CURRENT 1982-01-29 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR INDUSTRIAL PLASTIC PIPING LIMITED Director 2011-03-18 CURRENT 1991-03-25 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR MCARTHUR MARFAC LIMITED Director 2011-03-18 CURRENT 1923-07-12 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR MCARTHUR GRAY (STAMFORD) LIMITED Director 2011-03-18 CURRENT 1949-12-22 Dissolved 2015-09-01
SAM ROBIN DENNIS MCARTHUR MCARTHUR STEEL & METAL LIMITED Director 2011-03-18 CURRENT 1961-09-05 Liquidation
MARTYN JOHN TUFFERY TINMASTERS LIMITED Director 2015-09-02 CURRENT 2010-07-30 Active
MARTYN JOHN TUFFERY BUCHANAN & WILSON (LONDON) LIMITED Director 2009-03-12 CURRENT 1940-12-07 Dissolved 2015-09-01
MARTYN JOHN TUFFERY HULL CITY WIRE LIMITED Director 2009-03-12 CURRENT 1958-03-24 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR PARKES LIMITED Director 2009-03-12 CURRENT 1914-03-16 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR STEEL & METAL(LONDON)LIMITED Director 2009-03-12 CURRENT 1956-07-10 Dissolved 2015-03-17
MARTYN JOHN TUFFERY MCARTHUR GRAY (SCOTLAND) LIMITED Director 2009-03-12 CURRENT 1973-12-13 Dissolved 2015-09-01
MARTYN JOHN TUFFERY WELDFLOW LIMITED Director 2009-03-12 CURRENT 1982-01-29 Dissolved 2015-09-01
MARTYN JOHN TUFFERY JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED Director 2009-03-12 CURRENT 1959-07-23 Dissolved 2015-03-17
MARTYN JOHN TUFFERY INDUSTRIAL PLASTIC PIPING LIMITED Director 2009-03-12 CURRENT 1991-03-25 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR MARFAC LIMITED Director 2009-03-12 CURRENT 1923-07-12 Dissolved 2015-09-01
MARTYN JOHN TUFFERY MCARTHUR GRAY (STAMFORD) LIMITED Director 2009-03-12 CURRENT 1949-12-22 Dissolved 2015-09-01
MARTYN JOHN TUFFERY HULL CITY WIRE WORKS LIMITED Director 2009-03-12 CURRENT 1965-05-28 Dissolved 2016-12-02
MARTYN JOHN TUFFERY MCARTHUR EXPORTS LIMITED Director 2009-03-12 CURRENT 1958-10-01 Dissolved 2016-12-05
MARTYN JOHN TUFFERY ALBION STOCK LIMITED Director 2009-03-12 CURRENT 1943-08-05 Liquidation
MARTYN JOHN TUFFERY REFLEX IMPORT/EXPORT LIMITED Director 2009-03-12 CURRENT 1946-09-06 Liquidation
MARTYN JOHN TUFFERY MCARTHUR CYCLONE LIMITED Director 2009-03-12 CURRENT 1932-06-27 Liquidation
MARTYN JOHN TUFFERY MCARTHUR STEEL & METAL LIMITED Director 2009-03-12 CURRENT 1961-09-05 Liquidation
MARTYN JOHN TUFFERY MCARTHUR FENCING LIMITED Director 2009-03-12 CURRENT 1961-09-25 Liquidation
MARTYN JOHN TUFFERY JOHN E.HILL LIMITED Director 2009-03-12 CURRENT 1963-08-23 Liquidation
MARTYN JOHN TUFFERY COLLATED FASTENINGS LIMITED Director 2009-03-12 CURRENT 1964-12-24 Liquidation
MARTYN JOHN TUFFERY MCARTHUR GROUP LIMITED Director 2007-03-14 CURRENT 1945-03-26 Liquidation

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
2015-09-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-12DS01APPLICATION FOR STRIKING-OFF
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 350
2015-01-12AR0112/10/14 FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ROBIN DENNIS MCARTHUR / 01/06/2014
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM C/O MCARTHUR GROUP LIMITED FOUNDRY LANE DEEP PIT ROAD FISHPONDS TRADING EST BRISTOL BS5 7UE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012253610001
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 350
2013-11-01AR0112/10/13 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0112/10/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN TUFFERY / 12/09/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROBIN DAYRELL MCARTHUR / 12/09/2012
2012-01-04AP01DIRECTOR APPOINTED MR SAM ROBIN DENNIS MCARTHUR
2011-11-02AR0112/10/11 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-03AR0112/10/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0112/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POTTER / 09/11/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED MR MARTYN JOHN TUFFERY
2009-03-19288aSECRETARY APPOINTED MR MARTYN JOHN TUFFERY
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY KEITH MIDDLETON
2008-10-29363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-10-31363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-21363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-29363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-19363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-17363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-02363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-22363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-20363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-02363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-31363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-09-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-05363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/94
1994-09-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-27363sRETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS
1993-09-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-05-06288DIRECTOR RESIGNED
1992-11-03363sRETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS
1992-10-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-13363bRETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS
1991-11-11AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-11-13363aRETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS
1990-11-01AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-12-05363RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRENTECH (SERVICES) 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 TRENTECH (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Outstanding TANISTRY LIMITED
Intangible Assets
Patents
We have not found any records of TRENTECH (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENTECH (SERVICES) LIMITED
Trademarks
We have not found any records of TRENTECH (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENTECH (SERVICES) 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 (74990 - Non-trading company) as TRENTECH (SERVICES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRENTECH (SERVICES) 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 TRENTECH (SERVICES) 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 TRENTECH (SERVICES) 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.
    Other companies at postcode BS30 5HZ