Company NameTrexel Limited
DirectorPauline Angel
Company StatusActive
Company Number04210859
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 months ago)
Previous NameTrexel Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Pauline Angel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameJennifer Lillian Rachel Hamilton
NationalityBritish
StatusCurrent
Appointed30 September 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJennifer Lillian Rachel Hamilton
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Thornfield Avenue
London
NW7 1LT
Secretary NameEvelyn Levitt
NationalityBritish
StatusResigned
Appointed29 August 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleCompany Director
Correspondence Address26 Church Drive
North Harrow
Middlesex
HA2 7NW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

49 at £1Evelyn Levitt
49.00%
Ordinary
49 at £1Maurice Levitt
49.00%
Ordinary
1 at £1Jennifer Hamilton
1.00%
Ordinary
1 at £1Pauline Angel
1.00%
Ordinary

Financials

Year2014
Net Worth£179
Cash£969
Current Liabilities£790

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
16 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Secretary's details changed for Jennifer Lillian Rachel Hamilton on 1 August 2012 (1 page)
22 August 2012Director's details changed for Pauline Angel on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Pauline Angel on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Pauline Angel on 1 August 2012 (2 pages)
22 August 2012Secretary's details changed for Jennifer Lillian Rachel Hamilton on 1 August 2012 (1 page)
22 August 2012Secretary's details changed for Jennifer Lillian Rachel Hamilton on 1 August 2012 (1 page)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2010Director's details changed for Pauline Angel on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Pauline Angel on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Pauline Angel on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
27 May 2008Return made up to 03/05/08; no change of members (6 pages)
27 May 2008Return made up to 03/05/08; no change of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Return made up to 03/05/07; full list of members (2 pages)
9 January 2008Return made up to 03/05/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2006Return made up to 03/05/06; full list of members (2 pages)
5 June 2006Return made up to 03/05/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Return made up to 03/05/05; full list of members (2 pages)
26 May 2005Return made up to 03/05/05; full list of members (2 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
24 May 2003Return made up to 03/05/03; full list of members (6 pages)
24 May 2003Return made up to 03/05/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
5 June 2002Return made up to 03/05/02; full list of members (6 pages)
5 June 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
5 June 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
5 June 2002Return made up to 03/05/02; full list of members (6 pages)
13 February 2002Company name changed trexel services LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed trexel services LIMITED\certificate issued on 13/02/02 (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 2001Registered office changed on 04/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
3 May 2001Incorporation (15 pages)
3 May 2001Incorporation (15 pages)