UKBizDB.co.uk

TREVOIL FARMS LIMITED

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

This company is commonly known as Trevoil Farms Limited. The company was founded 8 years ago and was given the registration number 09943249. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers, 9 High Street, Newtown, Powys. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:TREVOIL FARMS LIMITED
Company Number:09943249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom, SY16 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director08 January 2016Active

People with Significant Control

Mrs Lynda Joan Jones
Notified on:06 May 2022
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles David Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Miss Frances Jane Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Oliver Haydn Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mrs Lynda Joan Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr David Leslie Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Accounts

Change account reference date company current extended.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-17Accounts

Change account reference date company current shortened.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.