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.
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 | : |
|
Registered Address | : | 13 Bancroft, Hitchin, England, SG5 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR | Director | 01 March 2020 | Active |
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR | Director | 01 March 2020 | Active |
64, Nant Arian, Church Village, Pontypridd, Wales, CF38 1SE | Director | 03 January 2023 | Active |
25, Webb Street, Lincoln, England, LN5 8DL | Director | 01 September 2023 | Active |
New House, Buckworth Road, Woolley, United Kingdom, PE28 5AT | Director | 07 August 2014 | Active |
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR | Director | 04 April 2022 | Active |
2c Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR | Director | 01 March 2020 | Active |
6, Cedar Gardens, Letchworth Garden City, England, SG6 1GQ | Director | 14 December 2016 | Active |
13, Bancroft, Hitchin, England, SG5 1JQ | Director | 01 September 2019 | Active |
New House, Buckworth Road, Woolley, United Kingdom, PE28 5AT | Director | 07 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.