This company is commonly known as Trv Projects Limited. The company was founded 18 years ago and was given the registration number 05768633. The firm's registered office is in MANCHESTER. You can find them at Southfield Industrial Estate Praed Road, Trafford Park, Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TRV PROJECTS LIMITED |
---|---|---|
Company Number | : | 05768633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southfield Industrial Estate Praed Road, Trafford Park, Manchester, United Kingdom, M17 1SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southfields Industrial Estate, Praed Road, Manchester, United Kingdom, M17 1SJ | Director | 01 June 2016 | Active |
8, Appledale, Tytherington, Macclesfield, United Kingdom, SK10 1GT | Secretary | 04 April 2006 | Active |
Unit 4 Martel Court, Hamilton Road, Stockport, England, SK1 2AF | Director | 04 April 2006 | Active |
8, Appledale, Tytherington, Macclesfield, United Kingdom, SK10 1GT | Director | 04 April 2006 | Active |
T.R Ventures Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Southfield Industrial Estate, Praed Road, Manchester, United Kingdom, M17 1SJ |
Nature of control | : |
|
Bennett Robert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Royal Mills, 2 Cotton Street, Manchester, United Kingdom, M4 5BW |
Nature of control | : |
|
Ian Collis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Appledale, Macclesfield, United Kingdom, SK10 1GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Accounts | Change account reference date company previous extended. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Resolution | Resolution. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.