UKBizDB.co.uk

TREVISSOME WIND ENERGY LIMITED

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

This company is commonly known as Trevissome Wind Energy Limited. The company was founded 13 years ago and was given the registration number 07494552. The firm's registered office is in LONDON. You can find them at 1-4 Argyll Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TREVISSOME WIND ENERGY LIMITED
Company Number:07494552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director14 March 2017Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director14 March 2017Active
22, Bar Meadows, Malpas, Truro, United Kingdom, TR1 1SS

Director17 January 2011Active
Foxhole Farm, Pilning Street, Pilning, United Kingdom, BS35 4JJ

Director17 January 2011Active
Trevissome Park, Blackwater, Truro, United Kingdom, TR4 8UN

Director17 January 2011Active

People with Significant Control

Telecom Holding Limited
Notified on:08 June 2020
Status:Active
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Denis Monogarov
Notified on:14 March 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:1-4, Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Jason Paul Goodden
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:1-4, Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Joyce Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:1-4, Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan David Rupert Kearsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:1-4, Argyll Street, London, England, W1F 7LD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Address

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

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Miscellaneous

Legacy.

Download
2019-07-22Miscellaneous

Legacy.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.