UKBizDB.co.uk

TROUVAY & CAUVIN LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12 Brookway, Grasscroft, Oldham, OL4 4EU

Secretary16 February 2006Active
Jafza Tower, 18, View 18 - 27th Floor Jebel Ali Free Zone, Dubai, United Arab Emirates,

Director07 June 2012Active
Jafza Tower, 18, Jebel Ali Free Zone, Dubai, United Arab Emirates,

Director07 June 2012Active
2 Dumfries Hollow, Heywood, OL10 1QP

Secretary05 December 2002Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary-Active
314, Tubbenden Lane South, Orpington, United Kingdom, BR6 7DN

Director12 February 2003Active
58 Rue General Chanzy, 76097 Le Havre, France,

Director05 May 1993Active
57 Rue Lord Kitchener, 766oo, Le Havre, FOREIGN

Director12 June 1995Active
57 Rue Lord Kitchener, Le Havre, France, FOREIGN

Director01 June 2003Active
57 Rue Lord Kitchener, Le Havre 76600 Normandy, France,

Director12 June 1995Active
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

Director02 March 1999Active
2 Dumfries Hollow, Heywood, OL10 1QP

Director12 February 2003Active
10 Brookfield, Penistone Road, Kirkburton, Huddersfield, HD8 0PE

Director01 June 2003Active
58 Rue Generale Chanzy, 76080 Le Havre, France,

Director-Active
58 Rue General-Chanzy, Le Havre, France, 76097

Director05 May 1993Active
58 Rue Generale Chanzy, 76080 Le Havre, France,

Director-Active
13 Albert Road, Cheadle Hulme, Stockport, SK8 5DB

Director01 October 1992Active
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

Director12 June 1995Active
Chemin De La Croix De Fer, St Desir De Lisieux 14100 Normandy, France, FOREIGN

Director12 June 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type small.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-08-12Address

Change registered office address company with date old address new address.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type small.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type small.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Termination director company with name termination date.

Download
2015-06-22Accounts

Accounts with accounts type small.

Download
2015-03-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.