UKBizDB.co.uk

TRV PROJECTS LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Southfields Industrial Estate, Praed Road, Manchester, United Kingdom, M17 1SJ

Director01 June 2016Active
8, Appledale, Tytherington, Macclesfield, United Kingdom, SK10 1GT

Secretary04 April 2006Active
Unit 4 Martel Court, Hamilton Road, Stockport, England, SK1 2AF

Director04 April 2006Active
8, Appledale, Tytherington, Macclesfield, United Kingdom, SK10 1GT

Director04 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Resolution

Resolution.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Resolution

Resolution.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Officers

Change person director company with change date.

Download
2017-09-19Address

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

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.