This company is commonly known as Trevor May Contractors Limited. The company was founded 24 years ago and was given the registration number 03891343. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 43290 - Other construction installation.
Name | : | TREVOR MAY CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03891343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, High Street, Waltham Cross, England, EN8 7AN | Secretary | 14 July 2023 | Active |
103, High Street, Waltham Cross, England, EN8 7AN | Director | 01 July 2002 | Active |
103, High Street, Waltham Cross, England, EN8 7AN | Director | 10 July 2023 | Active |
103, High Street, Waltham Cross, England, EN8 7AN | Director | 10 July 2023 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 09 December 1999 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 01 February 2021 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 31 March 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 December 1999 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 July 2002 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 09 December 1999 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 09 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 December 1999 | Active |
Wealden Surfaces Limited | ||
Notified on | : | 10 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103, High Street, Waltham Cross, England, EN8 7AN |
Nature of control | : |
|
Mr Timothy Michael Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Mr Trevor Peter May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-05-18 | Capital | Capital cancellation shares. | Download |
2022-05-17 | Capital | Capital return purchase own shares. | Download |
2022-04-25 | Officers | Appoint person secretary company with name date. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.