Background WavePink WaveYellow Wave

TRENTHAM CONSTRUCTION LIMITED (10674719)

TRENTHAM CONSTRUCTION LIMITED (10674719) is an active UK company. incorporated on 16 March 2017. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in development of building projects. TRENTHAM CONSTRUCTION LIMITED has been registered for 9 years. Current directors include HAROLD, Conrad Peter.

Company Number
10674719
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Suite F12 Federation House, Stoke-On-Trent, ST4 2SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAROLD, Conrad Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTHAM CONSTRUCTION LIMITED

TRENTHAM CONSTRUCTION LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in development of building projects. TRENTHAM CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10674719

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

DJH NO8 LIMITED
From: 16 March 2017To: 4 August 2017
Contact
Address

Suite F12 Federation House Station Road Stoke-On-Trent, ST4 2SA,

Previous Addresses

Federation House Bloom Accounting Suite 2, 1st Floor, Federation House Station Road, Stoke on Trent Staffordshire ST4 2SA England
From: 8 November 2023To: 17 July 2025
88 Kennedy Road Stoke on Trent Staffordshire ST4 8BZ United Kingdom
From: 4 August 2017To: 8 November 2023
Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
From: 16 March 2017To: 4 August 2017
Timeline

5 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAROLD, Conrad Peter

Active
Federation House, Stoke-On-TrentST4 2SA
Born April 1967
Director
Appointed 03 Aug 2017

HULME, Paul David

Resigned
High Street, NewcastleST5 0EZ
Born July 1970
Director
Appointed 16 Mar 2017
Resigned 03 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Conrad Peter Harold

Active
Federation House, Stoke-On-TrentST4 2SA
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2017

Mr Paul David Hulme

Ceased
Kennedy Road, Stoke On TrentST4 8BZ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Resolution
4 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Incorporation Company
16 March 2017
NEWINCIncorporation