UKBizDB.co.uk

TREBES CONSULTING LIMITED

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

This company is commonly known as Trebes Consulting Limited. The company was founded 9 years ago and was given the registration number 09166509. The firm's registered office is in HITCHIN. You can find them at 13 Bancroft, , Hitchin, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TREBES CONSULTING LIMITED
Company Number:09166509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:13 Bancroft, Hitchin, England, SG5 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director01 March 2020Active
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director01 March 2020Active
64, Nant Arian, Church Village, Pontypridd, Wales, CF38 1SE

Director03 January 2023Active
25, Webb Street, Lincoln, England, LN5 8DL

Director01 September 2023Active
New House, Buckworth Road, Woolley, United Kingdom, PE28 5AT

Director07 August 2014Active
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director04 April 2022Active
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director01 March 2020Active
6, Cedar Gardens, Letchworth Garden City, England, SG6 1GQ

Director14 December 2016Active
13, Bancroft, Hitchin, England, SG5 1JQ

Director01 September 2019Active
New House, Buckworth Road, Woolley, United Kingdom, PE28 5AT

Director07 August 2014Active

People with Significant Control

Mrs Helen Trebes
Notified on:31 August 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:New House, Buckworth Road, Huntingdon, England, PE28 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Jeremy Attridge
Notified on:01 April 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:6, Cedar Gardens, Letchworth Garden City, England, SG6 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Trebes
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:New House, Buckworth, Huntingdon, United Kingdom, PE28 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry George Trebes
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:New House, Buckworth, Huntingdon, United Kingdom, PE28 5AT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Address

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

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-19Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download

Copyright © 2024. All rights reserved.