Company Information for TRENT VALLEY FASCIAS AND SOFFITS LIMITED
LOTUS HOUSE CAMPBELL WAY, DINNINGTON, SHEFFIELD, S25 3QD,
|
Company Registration Number
06811869
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRENT VALLEY FASCIAS AND SOFFITS LIMITED | |
Legal Registered Office | |
LOTUS HOUSE CAMPBELL WAY DINNINGTON SHEFFIELD S25 3QD Other companies in OX29 | |
Company Number | 06811869 | |
---|---|---|
Company ID Number | 06811869 | |
Date formed | 2009-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 16:27:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NINA LOUISE WHITE |
||
DAVID HENRY RICHARDSON |
||
MALCOLM KEITH WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW JAMES |
Director | ||
SIMON JAMES KEEGAN |
Director | ||
BARRY MATTHEWS |
Director | ||
GARY PATRICK MICHAEL MCCARTAN |
Director | ||
JACQUELINE CLARE HALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENT VALLEY ARCHITECTURAL GLAZING LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Liquidation | |
TVHI LIMITED | Director | 2017-03-31 | CURRENT | 2009-02-19 | Dissolved 2017-11-14 | |
TRENT 123 LIMITED | Director | 2017-03-31 | CURRENT | 2010-02-03 | Dissolved 2017-11-14 | |
TRENT VALLEY SOLAR LIMITED | Director | 2017-03-31 | CURRENT | 2011-08-15 | Active - Proposal to Strike off | |
TRENT VALLEY BUILDING FACADES LIMITED | Director | 2017-03-31 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
TRENT VALLEY ARCHITECTURAL FASCADES LIMITED | Director | 2017-03-31 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
TRENT VALLEY ARCHITECTURAL FACADES LIMITED | Director | 2017-03-31 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
DORMANT 120 LIMITED | Director | 2017-03-31 | CURRENT | 1990-11-06 | Active - Proposal to Strike off | |
TRENT VALLEY CONSERVATORIES LIMITED | Director | 2017-03-31 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
GRANADA GLAZING LIMITED | Director | 2015-01-05 | CURRENT | 2013-10-07 | Active | |
TVHI LIMITED | Director | 2017-03-31 | CURRENT | 2009-02-19 | Dissolved 2017-11-14 | |
TRENT 123 LIMITED | Director | 2017-03-31 | CURRENT | 2010-02-03 | Dissolved 2017-11-14 | |
TRENT VALLEY SOLAR LIMITED | Director | 2017-03-31 | CURRENT | 2011-08-15 | Active - Proposal to Strike off | |
TRENT VALLEY BUILDING FACADES LIMITED | Director | 2017-03-31 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
TRENT VALLEY ARCHITECTURAL FASCADES LIMITED | Director | 2017-03-31 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
TRENT VALLEY ARCHITECTURAL FACADES LIMITED | Director | 2017-03-31 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
DORMANT 120 LIMITED | Director | 2017-03-31 | CURRENT | 1990-11-06 | Active - Proposal to Strike off | |
TRENT VALLEY CONSERVATORIES LIMITED | Director | 2017-03-31 | CURRENT | 2009-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KEITH WHITE | |
PSC07 | CESSATION OF GARY PATRICK MICHAEL MCCARTAN AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCARTAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KEEGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM HORACE HOUSE OAKFIELD INDUSTRIAL ESTATE STANTON HARCOURT ROAD EYNSHAM WITNEY OXON OX29 4TX | |
AP03 | SECRETARY APPOINTED MRS NINA LOUISE WHITE | |
AP01 | DIRECTOR APPOINTED MR MALCOLM KEITH WHITE | |
AP01 | DIRECTOR APPOINTED MR DAVID HENRY RICHARDSON | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES KEEGAN | |
AP01 | DIRECTOR APPOINTED MR BARRY MATTHEWS | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 06/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE CLARE HALL / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MICHAEL MCCARTAN / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW JAMES / 01/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 06/02/10 FULL LIST | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENT VALLEY FASCIAS AND SOFFITS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRENT VALLEY FASCIAS AND SOFFITS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |