UKBizDB.co.uk

A VERY TROF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Very Trof Limited. The company was founded 5 years ago and was given the registration number 11460096. The firm's registered office is in PRESTON. You can find them at Abacus House The Ropewalk, Garstang, Preston, Lancashire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:A VERY TROF LIMITED
Company Number:11460096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 July 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Abacus House The Ropewalk, Garstang, Preston, Lancashire, United Kingdom, PR3 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, The Ropewalk, Garstang, Preston, United Kingdom, PR3 1NS

Director10 January 2020Active
Abacus House, The Ropewalk, Garstang, Preston, United Kingdom, PR3 1NS

Director10 January 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director11 July 2018Active
3 Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director28 August 2018Active

People with Significant Control

Ms Adelaide Louise Winter
Notified on:10 January 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, The Ropewalk, Preston, United Kingdom, PR3 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joel Daniel Wilkinson
Notified on:10 January 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, The Ropewalk, Preston, United Kingdom, PR3 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Douglas Land
Notified on:28 August 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Woodberry Secretarial Limited
Notified on:11 July 2018
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-15Dissolution

Dissolution application strike off company.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Change account reference date company previous shortened.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Address

Change registered office address company with date old address new address.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.