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
-
Check the company
-
UK
-
Sandwell
- Company name
- TRENCH LIMITED
- Company number
- 04138012
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jan 2001
Age - 25 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
- 50
- 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
- 69
- 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
- 62
- 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
- 56
- 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
- 79
- 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
- 55
- 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.