-
TRENT VALLEY HOME IMPROVEMENTS LIMITED - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
Company Information
- Company registration number
- 10746687
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Booth & Co Coopers House
- Intake Lane
- Ossett
- WF5 0RG Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG UK
Management
- Managing Directors
- GLOVER, Andrew Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-28
- Age Of Company 2017-04-28 7 years
- SIC/NACE
- 25120
Ownership
- Beneficial Owners
- -
- Bps Principal Employer Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Annual Return
- Due Date: 2019-05-11
- Last Date: 2018-04-27
-
TRENT VALLEY HOME IMPROVEMENTS LIMITED Company Description
- TRENT VALLEY HOME IMPROVEMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10746687. Its current trading status is "live". It was registered 2017-04-28. It has declared SIC or NACE codes as "25120". It has 1 director The latest accounts are filed up to 2018-05-31.It can be contacted at Booth & Co Coopers House .
Get TRENT VALLEY HOME IMPROVEMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trent Valley Home Improvements Limited - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
- 2017-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRENT VALLEY HOME IMPROVEMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-17) - AD01
-
resolution (2020-01-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-01-31) - 600
-
liquidation-voluntary-statement-of-affairs (2020-01-31) - LIQ02
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-08-20) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-07-23) - GAZ1
-
gazette-filings-brought-up-to-date (2019-05-25) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
-
dissolved-compulsory-strike-off-suspended (2019-05-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-04-23) - GAZ1
-
change-account-reference-date-company-previous-extended (2019-01-18) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-09) - MR01
keyboard_arrow_right 2017
-
incorporation-company (2017-04-28) - NEWINC
-
termination-director-company-with-name-termination-date (2017-10-30) - TM01
-
termination-secretary-company (2017-12-04) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-04) - AD01
-
termination-director-company (2017-12-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-30) - AD01
-
cessation-of-a-person-with-significant-control (2017-10-30) - PSC07
-
appoint-person-director-company-with-name-date (2017-10-30) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-30) - TM02