UKBizDB.co.uk

TREVI SUPPLIERS LIMITED

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

This company is commonly known as Trevi Suppliers Limited. The company was founded 19 years ago and was given the registration number 05252915. The firm's registered office is in LONDON. You can find them at 797 Harrow Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TREVI SUPPLIERS LIMITED
Company Number:05252915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:797 Harrow Road, London, England, NW10 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dryden Avenue, Hanwell, London, W7 1ES

Director10 December 2020Active
90 Chiltern Court, Baker Street, London, England, NW1 5TE

Director16 May 2020Active
42, Bowness Crescent, London, SW15 3QL

Secretary28 February 2006Active
114 Cambridge Gardens, Kingston Upon Thames, KT1 3NP

Secretary07 October 2004Active
42, Bowness Crescent, London, United Kingdom, SW15 3QL

Secretary01 January 2009Active
42, Bowness Crescent, London, United Kingdom, SW15 3QL

Director19 April 2010Active
42, Bowness Crescent, London, SW15 3QL

Director07 October 2004Active
26, St. Dunstans Hill, Cheam, Sutton, England, SM1 2UE

Director15 May 2020Active
114 Cambridge Gardens, Kingston Upon Thames, KT1 3NP

Director07 October 2004Active
Flat 1 Knoyle House, 64 Russell Road, London, W14 8JD

Director28 February 2006Active
28b, 26 St. Dunstans Hill, Cheam, Sutton, United Kingdom, SM1 2UE

Director13 March 2018Active

People with Significant Control

Mr Nicolas Elie Stablo
Notified on:05 May 2020
Status:Active
Date of birth:September 1977
Nationality:French
Address:3, Dryden Avenue, London, W7 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Adel Al-Hussainie
Notified on:07 October 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 2, 16-18 Park Road, 16-18 Park Road, Kingston Upon Thames, England, KT2 6BG
Nature of control:
  • Ownership of shares 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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-15Address

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

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Address

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

Download
2020-11-27Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-15Address

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

Download
2020-10-15Officers

Elect to keep the directors register information on the public register.

Download
2020-10-15Address

Change sail address company with new address.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-04Address

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

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Address

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

Download

Copyright © 2024. All rights reserved.