General information

Name:

Trench Cut Limited

Office Address:

160 Eureka Park Upper Pemberton Kennington TN25 4AZ Ashford

Number: 08260092

Incorporation date: 2012-10-19

End of financial year: 29 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trench Cut came into being in 2012 as a company enlisted under no 08260092, located at TN25 4AZ Ashford at 160 Eureka Park Upper Pemberton. The firm has been in business for twelve years and its state is active. Established as Trenchcut, this business used the business name up till 2012-12-11, then it was changed to Trench Cut Ltd. The firm's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. The company's most recent financial reports describe the period up to 2021/10/30 and the most current annual confirmation statement was submitted on 2023/05/09.

Trench Cut Limited is a small-sized vehicle operator with the licence number OK1118762. The firm has one transport operating centre in the country. In their subsidiary in Ashford on Ram Lane, 1 machine is available.

When it comes to this enterprise's executives data, since 2016-10-31 there have been two directors: Ronald S. and David M..

  • Previous company's names
  • Trench Cut Ltd 2012-12-11
  • Trenchcut Limited 2012-10-19

Financial data based on annual reports

Company staff

Ronald S.

Role: Director

Appointed: 31 October 2016

Latest update: 21 March 2024

David M.

Role: Director

Appointed: 19 October 2012

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: David M. owns over 1/2 to 3/4 of company shares . Ronald S. owns 1/2 or less of company shares.

David M.
Notified on 19 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Ronald S.
Notified on 13 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 October 2023
Account last made up date 30 October 2021
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts
Start Date For Period Covered By Report 19 October 2012
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 17 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 15 October 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2015
Annual Accounts 4 October 2016
Date Approval Accounts 4 October 2016
Annual Accounts 27/10/2017
Date Approval Accounts 27/10/2017

Company Vehicle Operator Data

The Mount

Address

Ram Lane , Hothfield

City

Ashford

Postal code

TN25 4LT

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2014

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2015

Address:

C/o Reynolds 127-128 Windmill Street

Post code:

DA12 1BL

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode