Company NameTrecs & Co Limited
DirectorsTrevor John Pearce and Bianca Gabriella Pearce
Company StatusActive
Company Number04655169
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTrevor John Pearce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameBianca Gabriella Pearce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCoral Pearce
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address293 Mottingham Road
Eltham
London
SE9 4SY
Director NameBradley Anthony Mitchell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 June 2004)
RoleElectrician
Correspondence Address86 Forest Rise
Walthamstow
London
E17 3PN
Secretary NameCorinne Bardin
NationalityBritish
StatusResigned
Appointed29 November 2007(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 February 2014)
RoleSecretary
Correspondence Address44 Coltman House
Welland Street
London
SE10 9DP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Trevor John Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth-£668
Cash£1,036
Current Liabilities£5,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
22 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
16 March 2022Director's details changed for Trevor John Pearce on 14 March 2022 (2 pages)
16 March 2022Director's details changed for Bianca Gabriella Pearce on 14 March 2022 (2 pages)
16 March 2022Appointment of Bianca Gabriella Pearce as a director on 14 March 2022 (2 pages)
25 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ on 8 August 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Termination of appointment of Corinne Bardin as a secretary (1 page)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
5 February 2014Termination of appointment of Corinne Bardin as a secretary (1 page)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Trevor John Pearce on 3 February 2010 (2 pages)
6 May 2010Director's details changed for Trevor John Pearce on 3 February 2010 (2 pages)
6 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Trevor John Pearce on 3 February 2010 (2 pages)
31 March 2010Amended accounts made up to 31 March 2009 (6 pages)
31 March 2010Amended accounts made up to 31 March 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Registered office changed on 17/07/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page)
17 July 2009Registered office changed on 17/07/2009 from thames house 3 wellington street woolwich london SE18 6NZ (1 page)
1 April 2009Return made up to 03/02/09; full list of members (6 pages)
1 April 2009Return made up to 03/02/09; full list of members (6 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 March 2008Return made up to 03/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2008Return made up to 03/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Return made up to 03/02/07; no change of members (6 pages)
9 January 2008Return made up to 03/02/07; no change of members (6 pages)
2 January 2008Registered office changed on 02/01/08 from: 407 green lanes palmers green london N13 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: 407 green lanes palmers green london N13 4JD (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
3 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2006Return made up to 03/02/06; full list of members (6 pages)
28 February 2006Return made up to 03/02/06; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2004Ad 28/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Ad 28/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 April 2004Ad 04/02/03--------- £ si 99@1 (2 pages)
30 April 2004Ad 04/02/03--------- £ si 99@1 (2 pages)
30 April 2004New director appointed (2 pages)
13 April 2004Return made up to 03/02/04; full list of members (6 pages)
13 April 2004Return made up to 03/02/04; full list of members (6 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 February 2003Incorporation (15 pages)
3 February 2003Incorporation (15 pages)