This company is commonly known as Trouvay & Cauvin Limited. The company was founded 54 years ago and was given the registration number 00966219. The firm's registered office is in CHADDERTON. You can find them at Trouvay & Cauvin Broadgate, Broadway Business Park, Chadderton, Greater Manchester. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | TROUVAY & CAUVIN LIMITED |
---|---|---|
Company Number | : | 00966219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trouvay & Cauvin Broadgate, Broadway Business Park, Chadderton, Greater Manchester, United Kingdom, OL9 9XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Brookway, Grasscroft, Oldham, OL4 4EU | Secretary | 16 February 2006 | Active |
Jafza Tower, 18, View 18 - 27th Floor Jebel Ali Free Zone, Dubai, United Arab Emirates, | Director | 07 June 2012 | Active |
Jafza Tower, 18, Jebel Ali Free Zone, Dubai, United Arab Emirates, | Director | 07 June 2012 | Active |
2 Dumfries Hollow, Heywood, OL10 1QP | Secretary | 05 December 2002 | Active |
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU | Secretary | - | Active |
314, Tubbenden Lane South, Orpington, United Kingdom, BR6 7DN | Director | 12 February 2003 | Active |
58 Rue General Chanzy, 76097 Le Havre, France, | Director | 05 May 1993 | Active |
57 Rue Lord Kitchener, 766oo, Le Havre, FOREIGN | Director | 12 June 1995 | Active |
57 Rue Lord Kitchener, Le Havre, France, FOREIGN | Director | 01 June 2003 | Active |
57 Rue Lord Kitchener, Le Havre 76600 Normandy, France, | Director | 12 June 1995 | Active |
Aquis House 117-121 New Zealand Avenue, Walton On Thames, KT12 1QS | Director | - | Active |
Grant House Denshaw Road, Delph, Oldham, OL3 5EY | Director | - | Active |
7 Rue Frederic Bastiat, Paris, France, 75008 | Director | 02 March 1999 | Active |
2 Dumfries Hollow, Heywood, OL10 1QP | Director | 12 February 2003 | Active |
10 Brookfield, Penistone Road, Kirkburton, Huddersfield, HD8 0PE | Director | 01 June 2003 | Active |
58 Rue Generale Chanzy, 76080 Le Havre, France, | Director | - | Active |
58 Rue General-Chanzy, Le Havre, France, 76097 | Director | 05 May 1993 | Active |
58 Rue Generale Chanzy, 76080 Le Havre, France, | Director | - | Active |
13 Albert Road, Cheadle Hulme, Stockport, SK8 5DB | Director | 01 October 1992 | Active |
58 Rue Generale Chanzy, 76080 Le Havre, France, FOREIGN | Director | - | Active |
58 Rue Generale Chanzy, 76080 Le Havre, France, FOREIGN | Director | - | Active |
Chemin La Croix De Fer, 14100 St Desir De Lisieux, France, FOREIGN | Director | 12 June 1995 | Active |
Chemin De La Croix De Fer, St Desir De Lisieux 14100 Normandy, France, FOREIGN | Director | 12 June 1995 | Active |
Trouvay & Cauvin (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8a, Broadgate, Oldham Broadway Business Park, Oldham, England, OL9 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type small. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type small. | Download |
2016-10-02 | Accounts | Accounts with accounts type small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
2015-06-22 | Accounts | Accounts with accounts type small. | Download |
2015-03-19 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.