UKBizDB.co.uk

TRENT VALLEY (FELT ROOFING) LIMITED

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

This company is commonly known as Trent Valley (felt Roofing) Limited. The company was founded 52 years ago and was given the registration number 01024832. The firm's registered office is in DERBY. You can find them at 10 Stadium Business Court, Millennium Way Pride Park, Derby, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TRENT VALLEY (FELT ROOFING) LIMITED
Company Number:01024832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1971
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:10 Stadium Business Court, Millennium Way Pride Park, Derby, DE24 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Co-Operative Avenue, Hucknall, Nottingham, England, NG15 7AL

Director13 July 2020Active
9 Foxfields Drive, Oakwood, Derby, DE21 2ND

Secretary15 January 1999Active
19 Church Drive, Keyworth, Nottingham, NG12 5FG

Secretary-Active
49 Vernon Crescent, Ravenshead, NG15 9BP

Secretary30 September 2006Active
Charnwood Longdale Lane, Ravenshead, Nottingham, NG15 9AG

Secretary18 August 1998Active
Glenwood, Newstead Abbey Park, Ravenshead, NG15 8GD

Secretary01 February 2000Active
9 Foxfields Drive, Oakwood, Derby, DE21 2ND

Director18 August 1998Active
19 Church Drive, Keyworth, Nottingham, NG12 5FG

Director-Active
19 Church Drive, Keyworth, Nottingham, NG12 5FG

Director-Active
43 Nottingham Road, Nottingham Road, Ravenshead, Nottingham, England, NG15 9HG

Director01 February 2000Active
Pheonix House Newstead Abbey Park, Nottingham, NG15 8GD

Director18 August 1998Active
9 Lace Street, Dunkirk, Nottingham, NG7 2JT

Director01 January 1995Active
49 Vernon Crescent, Ravenshead, NG15 9BP

Director30 September 2006Active
Charnwood Longdale Lane, Ravenshead, Nottingham, NG15 9AG

Director18 August 1998Active
Glenwood, Newstead Abbey Park, Ravenshead, NG15 8GD

Director01 February 2000Active

People with Significant Control

Mr Michael William Dawson
Notified on:13 July 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:59, Co-Operative Avenue, Nottingham, England, NG15 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
W R Leivers Roofing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Alexander Court, Newstead, England, NG15 0DQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-02-24Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type dormant.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.