Company details

Name Tretan Developments Limited
Number 06895097
Date of Incorporation: Tue, 5th May 2009
End of financial year: 30 September
Address: Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB
SIC code: 41100 - Development of building projects

Tretan Developments Limited was formally closed on 2022-09-06. Tretan Developments was a private limited company that was situated at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB. Its full net worth was estimated to be around 180940 pounds, while the fixed assets that belonged to the company amounted to 341340 pounds. This company (formally started on 2009-05-05) was run by 2 directors.
Director Tristan H. who was appointed on 05 May 2009.
Director Trevor I. who was appointed on 05 May 2009.

The company was officially classified as "development of building projects" (41100). According to the official database, there was a name change on 2009-07-27 and their previous name was B & A 100. The most recent confirmation statement was filed on 2021-07-21 and last time the statutory accounts were filed was on 30 September 2021. 2016-05-05 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-09-30
Current Assets 41,773 125,437 66,353 499,811 372,281 171,623 18,912
Total Assets Less Current Liabilities 332,471 373,916 537,083 546,647 511,676 482,197 100
Number Shares Allotted - 100 - - - - -
Shareholder Funds 180,940 249,905 - - - - -
Tangible Fixed Assets 341,340 340,208 - - - - -

People with significant control

Lime Tree Holdings Ltd
21 July 2021
Address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13373380
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Trevor I.
6 April 2016 - 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares
Tristan H.
6 April 2016 - 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022 | gazette
Free Download (1 page)