Trevor May Contractors Limited

General information

Name:

Trevor May Contractors Ltd

Office Address:

5th Floor Ashford Commercial Quarter 1 Dover Place TN23 1FB Ashford

Number: 03891343

Incorporation date: 1999-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Trevor May Contractors was registered on Thu, 9th Dec 1999 as a Private Limited Company. This business's office can be found at Ashford on 5th Floor Ashford Commercial Quarter, 1 Dover Place. Assuming you need to contact this business by post, the post code is TN23 1FB. The reg. no. for Trevor May Contractors Limited is 03891343. This business's SIC code is 43290 meaning Other construction installation. Sat, 31st Dec 2022 is the last time account status updates were filed.

Trevor May Contractors Ltd is a small-sized vehicle operator with the licence number OK0230962. The firm has one transport operating centre in the country. In their subsidiary in Ashford on Canterbury Road, 2 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 1 transactions from worth at least 500 pounds each, amounting to £3,130 in total. The company also worked with the Canterbury City Council (1 transaction worth £1,260 in total). Trevor May Contractors was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses was also the service provided to the Canterbury City Council Council covering the following areas: Fees.

We have a group of three directors controlling the business at the current moment, including Carmel S., Gordon S. and Gary B. who have been executing the directors assignments for one year.

Financial data based on annual reports

Company staff

Carmel S.

Role: Secretary

Appointed: 14 July 2023

Latest update: 2 April 2024

Carmel S.

Role: Director

Appointed: 10 July 2023

Latest update: 2 April 2024

Gordon S.

Role: Director

Appointed: 10 July 2023

Latest update: 2 April 2024

Gary B.

Role: Director

Appointed: 01 July 2002

Latest update: 2 April 2024

People with significant control

The companies with significant control over this firm include: Wealden Surfaces Limited owns over 3/4 of company shares. This business can be reached in Waltham Cross at High Street, EN8 7AN, Hertfordshire and was registered as a PSC under the reg no 14620231.

Wealden Surfaces Limited
Address: 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 14620231
Notified on 10 July 2023
Nature of control:
over 3/4 of shares
Timothy F.
Notified on 6 April 2016
Ceased on 10 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trevor M.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

Mill Lane Barn

Address

Canterbury Road , Challock

City

Ashford

Postal code

TN25 4BJ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 1 £ 3 130.00
2013-03-28 PAY00556723 £ 3 130.00 Miscellaneous Expenses
2013 Canterbury City Council 1 £ 1 260.00
2013-05-29 0031908077 £ 1 260.00 Fees

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
24
Company Age

Similar companies nearby

Closest companies