UKBizDB.co.uk

TRIVSEL. UK LIMITED

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

This company is commonly known as Trivsel. Uk Limited. The company was founded 33 years ago and was given the registration number 02602172. The firm's registered office is in JARROW. You can find them at 45 Bede Burn Road, , Jarrow, Tyne And Wear. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TRIVSEL. UK LIMITED
Company Number:02602172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:45 Bede Burn Road, Jarrow, Tyne And Wear, NE32 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary01 June 2010Active
45, Bede Burn Road, Jarrow, NE32 5BH

Director28 April 2022Active
45, Bede Burn Road, Jarrow, NE32 5BH

Director01 June 2010Active
Farhultsvagen 291, Hoganas, Sweden,

Secretary09 January 2003Active
42 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Secretary26 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 1991Active
45 Bede Burn Road, Jarrow, NE32 5BH

Director09 January 2003Active
Vasatorps Gard, Morarp, Sweden,

Director09 January 2003Active
Farhultsvagen 291, Hoganas, Sweden,

Director09 January 2003Active
Ramkvilla, 570 10 Korsberga, Sweden, FOREIGN

Director26 April 1991Active
Cedar Lodge West High Horse Close, Rowlands Gill, NE39 1AL

Director26 April 1991Active
Langgatan 29, 57438 Vetlanda, Sweden, FOREIGN

Director26 April 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 April 1991Active

People with Significant Control

Mr Kenneth James Forster
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:45, Bede Burn Road, Jarrow, NE32 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Versishult Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Bede Burn Road, Jarrow, England, NE32 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-13Accounts

Accounts with accounts type total exemption small.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.