UKBizDB.co.uk

TRIVENT LIMITED

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

This company is commonly known as Trivent Limited. The company was founded 44 years ago and was given the registration number 01482771. The firm's registered office is in LEEDS. You can find them at Brown Place, Brown Lane West, Leeds, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TRIVENT LIMITED
Company Number:01482771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Brown Place, Brown Lane West, Leeds, LS11 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 OEF

Secretary31 August 2007Active
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 OEF

Director06 April 2002Active
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 OEF

Director31 August 2007Active
2 Fairburn House Regent Close, Horsforth, Leeds, LS18 4TT

Secretary-Active
5 West Park Close, Leeds, LS8 2ED

Director06 April 2002Active
2 Fairburn House Regent Close, Horsforth, Leeds, LS18 4TT

Director-Active
1 Chapel Lane, Esholt, Shipley, BD17 7RD

Director-Active
Brown Place, Brown Lane West, Leeds,

Director01 August 2005Active
Brown Place, Brown Lane West, Leeds,

Director11 April 2008Active
Brown Place, Brown Lane West, Leeds,

Director01 April 2006Active
Brown Place, Brown Lane West, Leeds,

Director06 April 1998Active
Sycamore Keys, Gate Helmsley, YO4 1NB

Director-Active
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 0EF

Director06 April 1998Active
Sycamore Keys, Gate Helmsley, YO4 1NB

Director-Active
4 Milton Drive, Scholes, Leeds, LS15 4BS

Director-Active
4 Milton Drive, Scholes, Leeds, LS15 4BS

Director-Active

People with Significant Control

Mr Ian Michael Wilman
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Brown Place, Brown Lane West, Leeds, LS11 0EF
Nature of control:
  • Significant influence or control
Mr Darren Martin Wilman
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Brown Place, Brown Lane West, Leeds, LS11 0EF
Nature of control:
  • Significant influence or control
Mrs Nicola Aked
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Brown Place, Brown Lane West, Leeds, LS11 0EF
Nature of control:
  • Significant influence or control
Mrs Philippa Sturdy
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Brown Place, Brown Lane West, Leeds, LS11 0EF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person secretary company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.