UKBizDB.co.uk

TREVORS WAREHOUSES LIMITED

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

This company is commonly known as Trevors Warehouses Limited. The company was founded 60 years ago and was given the registration number 00781426. The firm's registered office is in . You can find them at 17 St Peters Pl., Fleetwood, , . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:TREVORS WAREHOUSES LIMITED
Company Number:00781426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:17 St Peters Pl., Fleetwood, FY7 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, England, FY7 6EB

Secretary27 September 2004Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director-Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director-Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director02 January 2019Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director-Active
234 Newton Drive, Blackpool, FY3 8NB

Secretary-Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director-Active

People with Significant Control

Mrs Heather Anne Hitchen
Notified on:05 October 2023
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Steven Hitchen
Notified on:05 October 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dianne Joyce Whitehead
Notified on:05 October 2023
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Albert Hitchen
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
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
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.