UKBizDB.co.uk

TREVOR MAY CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
103, High Street, Waltham Cross, England, EN8 7AN

Secretary14 July 2023Active
103, High Street, Waltham Cross, England, EN8 7AN

Director01 July 2002Active
103, High Street, Waltham Cross, England, EN8 7AN

Director10 July 2023Active
103, High Street, Waltham Cross, England, EN8 7AN

Director10 July 2023Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary09 December 1999Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary01 February 2021Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary31 March 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 December 1999Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director01 July 2002Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director09 December 1999Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director09 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Address

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

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-18Capital

Capital cancellation shares.

Download
2022-05-17Capital

Capital return purchase own shares.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.