Check the

TRENCH LIMITED

Company
TRENCH LIMITED (04138012)

TRENCH

Phone: 01933 460 821
A⁺ rating

ABOUT TRENCH LIMITED

All our team have a wealth of experience dealing with the ‘on site’ issues and frustrations that can all too frequently arise.  As a result we are able to offer the kind of product knowledge and solution assembly you would expect of qualified engineers.

Rest assured our team not only offer supply solutions, but also technical support on the more intricate jobs you encounter. We have a comprehensive library of technical data and assembly sheets for all of the products supplied.

The Right Products On The Shelf...

Air Conditioning materials, tools, products, and accessories available to order by phone or online.  The UK's Leading Online Wholesaler of Air Conditioning installation materials.  We supply the best known brands in the industry including Lawton Tube, Pump House, Rothenberger, Robinair, Refco, Javac and ITE Tools.  We offer a next day delivery service to anywhere within the UK. 

KEY FINANCES

Year
2016
Assets
£3115.15k ▲ £458.43k (17.26 %)
Cash
£248.61k ▲ £20.1k (8.80 %)
Liabilities
£1427.39k ▼ £-326.67k (-18.62 %)
Net Worth
£1687.75k ▲ £785.1k (86.98 %)

REGISTRATION INFO

Company name
TRENCH LIMITED
Company number
04138012
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.ac-one.co.uk
Phones
01933 460 821
Registered Address
UNIT 5 CMT TRADING ESTATE,
BROADWELL ROAD,
OLDBURY,
WEST MIDLANDS,
B69 4BQ

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

10 Mar 2017
Confirmation statement made on 10 January 2017 with updates
03 Jan 2017
Termination of appointment of John William Raggett as a director on 31 December 2016
02 Oct 2016
Accounts for a small company made up to 31 December 2015

CHARGES

4 October 2010
Status
Satisfied on 10 July 2015
Delivered
14 October 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 April 2005
Status
Outstanding
Delivered
21 April 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

13 January 2003
Status
Outstanding
Delivered
18 January 2003
Persons entitled
Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description
Fixed and floating charges over the undertaking and all…

1 November 2001
Status
Satisfied on 10 June 2008
Delivered
16 November 2001
Persons entitled
John William Raggett
Description
The assets: amada 100 tonne pressbrake its, serial no…

27 February 2001
Status
Satisfied on 10 June 2008
Delivered
1 March 2001
Persons entitled
L.C.P.Estates Limited
Description
The sum of twenty six thousand three hundred and seventy…

See Also


Last update 2018

TRENCH LIMITED DIRECTORS

Cheryl Portman

  Acting
Appointed
03 August 2004
Role
Secretary
Nationality
British
Address
Unit 5 Cmt Trading Estate, Broadwell Road, Oldbury, West Midlands, United Kingdom, B69 4BQ
Name
PORTMAN, Cheryl

Bettermann Andreas Dipl Kfm

  Acting
Appointed
11 June 2015
Occupation
Ceo Obo
Role
Director
Age
49
Nationality
German
Address
C/O Obo Bettermann Gmbh & Co. Kg, Hüingser Ring 52, D-58710 Menden, Germany
Country Of Residence
Germany
Name
BETTERMANN, Andreas, Dipl. Kfm.

Paul John Clayton

  Acting
Appointed
19 May 2016
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
Unit 5 Cmt Trading Estate, Broadwell Road, Oldbury, West Midlands, United Kingdom, B69 4BQ
Country Of Residence
England
Name
CLAYTON, Paul John

Ian Richard Cowburn

  Acting
Appointed
09 January 2001
Occupation
Production Manager
Role
Director
Age
61
Nationality
British
Address
Unit 5, Cmt Trading Estate, Broadwell Road, Oldbury, West Midlands, United Kingdom, B69 4BQ
Name
COWBURN, Ian Richard

Cheryl Portman

  Acting
Appointed
06 April 2006
Occupation
Chief Executive
Role
Director
Age
55
Nationality
British
Address
Unit 5, Cmt Trading Estate, Broadwell Road, Oldbury, West Midlands, United Kingdom, B69 4BQ
Country Of Residence
United Kingdom
Name
PORTMAN, Cheryl

Ian Richard Cowburn

  Resigned
Appointed
09 January 2001
Resigned
03 August 2004
Role
Secretary
Address
16 Pinson Road, Willenhall, West Midlands, WV13 2PL
Name
COWBURN, Ian Richard

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
09 January 2001
Resigned
09 January 2001
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

John William Raggett

  Resigned
Appointed
12 May 2010
Resigned
31 December 2016
Occupation
Business Consultant
Role
Director
Age
78
Nationality
British
Address
Symphony Court, 83 Sargent House, Birmingham, West Midlands, England, B16 8AF
Country Of Residence
England
Name
RAGGETT, John William

Adrian John Smith

  Resigned
Appointed
09 January 2001
Resigned
03 August 2004
Occupation
Production Manager
Role
Director
Age
54
Nationality
British
Address
45 Lytham Green, Muxton, Telford, Shropshire, TF2 8SQ
Name
SMITH, Adrian John

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
09 January 2001
Resigned
09 January 2001
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.