UKBizDB.co.uk

TREVOR SORBIE INTERNATIONAL LIMITED

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

This company is commonly known as Trevor Sorbie International Limited. The company was founded 38 years ago and was given the registration number 01985359. The firm's registered office is in LEATHERHEAD. You can find them at Unit 1, Old Station Approach, Leatherhead, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TREVOR SORBIE INTERNATIONAL LIMITED
Company Number:01985359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 82990 - Other business support service activities n.e.c.
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 1, Old Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Scott House, The Concourse, Waterloo Station, London, England, SE1 7LY

Director16 February 2017Active
Rihan Heights, Block B, Apt. 0503, Abu Dhabi, United Arab Emirates,

Director16 February 2017Active
Suite 1, Scott House, The Concourse, Waterloo Station, London, England, SE1 7LY

Secretary16 February 2017Active
Unit 1, Old Station Approach, Leatherhead, United Kingdom, KT22 7TE

Secretary02 April 2012Active
Unit 1,, Old Station Approach, Leatherhead, United Kingdom, KT22 7TE

Secretary-Active
Unit 1,, Old Station Approach, Leatherhead, United Kingdom, KT22 7TE

Director-Active
Unit 1,, Old Station Approach, Leatherhead, United Kingdom, KT22 7TE

Director-Active

People with Significant Control

Beauty Brands Collective Limited
Notified on:16 February 2017
Status:Active
Country of residence:England
Address:Suite 1, Scott House, The Concourse, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Stanley Peet
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Old Station Approach, Leatherhead, United Kingdom, KT22 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Sorbie
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Old Station Approach, Leatherhead, United Kingdom, KT22 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Ruzewicz
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Nightingale House, 46/48 East Street, Epsom, England, KT17 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Address

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

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-08-02Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.