Trivsel. Uk Limited

General information

Name:

Trivsel. Uk Ltd

Office Address:

45 Bede Burn Road NE32 5BH Jarrow

Number: 02602172

Incorporation date: 1991-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trivsel. Uk is a business situated at NE32 5BH Jarrow at 45 Bede Burn Road. The company has been operating since 1991 and is established under the identification number 02602172. The company has been on the UK market for thirty three years now and company state is active. This enterprise's SIC code is 41202 which means Construction of domestic buildings. Trivsel. Uk Ltd reported its account information for the period that ended on 31st December 2022. Its most recent confirmation statement was released on 17th April 2023.

In order to meet the requirements of its clients, this specific firm is consistently directed by a group of two directors who are Hazel F. and Kenneth F.. Their support has been of cardinal importance to the firm since April 2022. At least one secretary in this firm is a limited company: Muckle Secretary Limited.

Financial data based on annual reports

Company staff

Hazel F.

Role: Director

Appointed: 28 April 2022

Latest update: 21 February 2024

Kenneth F.

Role: Director

Appointed: 01 June 2010

Latest update: 21 February 2024

Role: Corporate Secretary

Appointed: 01 June 2010

Address: Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

Latest update: 21 February 2024

People with significant control

The companies with significant control over this firm are: Versishult Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Jarrow at Bede Burn Road, NE32 5BH and was registered as a PSC under the reg no 04751963.

Versishult Limited
Address: 45 Bede Burn Road, Jarrow, NE32 5BH, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04751963
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kenneth F.
Notified on 6 April 2016
Ceased on 19 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 6 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 6 September 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 21 September 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 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
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 filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
33
Company Age

Similar companies nearby

Closest companies