This company is commonly known as Trevelyan Accessories Limited. The company was founded 15 years ago and was given the registration number 06875489. The firm's registered office is in MARKET HARBOROUGH. You can find them at Castle Farm House Main Street, Rockingham, Market Harborough, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | TREVELYAN ACCESSORIES LIMITED |
---|---|---|
Company Number | : | 06875489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Farm House Main Street, Rockingham, Market Harborough, England, LE16 8TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Wakerley Road, Barrowden, Oakham, LE15 8EP | Director | 13 April 2009 | Active |
95, Middlemore Road, Smethwick, England, B66 2DT | Secretary | 13 April 2009 | Active |
32, Chapel Street, Blaby, Leicester, England, LE8 4GB | Director | 12 June 2017 | Active |
Mr Kim Robert Knowles | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Farm House, Main Street, Market Harborough, England, LE16 8TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-10 | Dissolution | Dissolution application strike off company. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Address | Change registered office address company with date old address new address. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.