General information

Name:

Trevithick Supplies Limited

Office Address:

Linggard And Thomas Ltd Kew An Lergh Stret Mygthern Arthur TR8 4UX Nansledan

Number: 04949415

Incorporation date: 2003-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • tv@cornwallchannel.co.uk

Websites

www.cornwallchannel.co.uk
www.trevithicksupplies.co.uk

Description

Data updated on:

2003 is the year of the start of Trevithick Supplies Ltd, a company which is located at Linggard And Thomas Ltd Kew An Lergh, Stret Mygthern Arthur, Nansledan. This means it's been twenty one years Trevithick Supplies has prospered on the market, as the company was registered on 31st October 2003. The company's reg. no. is 04949415 and its zip code is TR8 4UX. This enterprise's SIC and NACE codes are 47789 which stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Trevithick Supplies Limited filed its account information for the financial period up to 2022-03-31. The business most recent annual confirmation statement was released on 2022-10-31.

David F. and Phillip L. are the firm's directors and have been doing everything they can to make sure everything is working correctly for eleven years.

Phillip L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 11 April 2013

Latest update: 7 April 2024

Phillip L.

Role: Director

Appointed: 05 November 2003

Latest update: 7 April 2024

People with significant control

Phillip L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 November 2012
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

C/o Desai & Co Serviced Office Centre Northside House

Post code:

EN4 9EB

City / Town:

Mount Pleasant

HQ address,
2013

Address:

C/o Desai & Co Serviced Office Centre Northside House

Post code:

EN4 9EB

City / Town:

Mount Pleasant

HQ address,
2014

Address:

C/o Desai & Co Serviced Office Centre Northside House

Post code:

EN4 9EB

City / Town:

Mount Pleasant

HQ address,
2015

Address:

C/o Desai & Co Serviced Office Centre Northside House

Post code:

EN4 9EB

City / Town:

Mount Pleasant

HQ address,
2016

Address:

C/o Desai & Co Serviced Office Centre Northside House

Post code:

EN4 9EB

City / Town:

Mount Pleasant

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
20
Company Age