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..
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 | : |
|
Registered Address | : | Brown Place, Brown Lane West, Leeds, LS11 0EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 OEF | Secretary | 31 August 2007 | Active |
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 OEF | Director | 06 April 2002 | Active |
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 OEF | Director | 31 August 2007 | Active |
2 Fairburn House Regent Close, Horsforth, Leeds, LS18 4TT | Secretary | - | Active |
5 West Park Close, Leeds, LS8 2ED | Director | 06 April 2002 | Active |
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, | Director | 01 August 2005 | Active |
Brown Place, Brown Lane West, Leeds, | Director | 11 April 2008 | Active |
Brown Place, Brown Lane West, Leeds, | Director | 01 April 2006 | Active |
Brown Place, Brown Lane West, Leeds, | Director | 06 April 1998 | Active |
Sycamore Keys, Gate Helmsley, YO4 1NB | Director | - | Active |
Brown, Place, Brown Lane West, Leeds, United Kingdom, LS11 0EF | Director | 06 April 1998 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-07-18 | Officers | Change person secretary company with change date. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2022-11-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.