Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIVSEL. UK LIMITED
Company Information for

TRIVSEL. UK LIMITED

45 BEDE BURN ROAD, JARROW, TYNE AND WEAR, NE32 5BH,
Company Registration Number
02602172
Private Limited Company
Active

Company Overview

About Trivsel. Uk Ltd
TRIVSEL. UK LIMITED was founded on 1991-04-17 and has its registered office in Jarrow. The organisation's status is listed as "Active". Trivsel. Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRIVSEL. UK LIMITED
 
Legal Registered Office
45 BEDE BURN ROAD
JARROW
TYNE AND WEAR
NE32 5BH
Other companies in NE32
 
Filing Information
Company Number 02602172
Company ID Number 02602172
Date formed 1991-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 06:45:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIVSEL. UK LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE SECRETARY LIMITED
Company Secretary 2010-06-01
KENNETH JAMES FORSTER
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MIKAEL KJELL
Company Secretary 2003-01-09 2010-06-01
KARL JOHAN HANSEN
Director 2003-01-09 2010-06-01
DAVID MIKAEL KJELL
Director 2003-01-09 2010-06-01
NILS STURE LAMME
Director 1991-04-26 2010-06-01
KENNETH JAMES FORSTER
Director 2003-01-09 2010-01-10
HELMUT HANS JOHN PALMER
Director 1991-04-26 2004-08-30
NICHOLAS JOHN LAMBERT
Company Secretary 1991-04-26 2003-01-09
MOLLBERG ROY ALVAR LAGE
Director 1991-04-26 2003-01-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-17 1991-04-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-17 1991-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUCKLE SECRETARY LIMITED CAVU CORPORATE FINANCE (LEEDS) LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Liquidation
MUCKLE SECRETARY LIMITED GREAT BAVINGTON CONTRACTING LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MUCKLE SECRETARY LIMITED TIMEC 1646 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1645 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BANKS GROUP HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED PH HOLDCO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED H & J BANKS INVESTMENTS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED HMA FINANCE LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
MUCKLE SECRETARY LIMITED JARROW SCHOOL TRUST Company Secretary 2018-01-16 CURRENT 2010-03-26 Active
MUCKLE SECRETARY LIMITED GILBURY 2 MANAGEMENT CO. LTD Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
MUCKLE SECRETARY LIMITED ENGLAND ATHLETICS LIMITED Company Secretary 2017-10-09 CURRENT 2005-10-05 Active
MUCKLE SECRETARY LIMITED TIMEC 1622 LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED HOWDON GREEN ENERGY PARK LIMITED Company Secretary 2017-08-31 CURRENT 2016-08-08 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MUCKLE DIRECTOR LIMITED Company Secretary 2017-04-06 CURRENT 2004-11-02 Active
MUCKLE SECRETARY LIMITED NEWCELLS BIOTECH LIMITED Company Secretary 2017-02-24 CURRENT 2015-01-15 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED Company Secretary 2016-10-11 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1588 LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1576 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
MUCKLE SECRETARY LIMITED TIMEC 1559 LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
MUCKLE SECRETARY LIMITED HADRIAN HEALTHCARE LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MUCKLE SECRETARY LIMITED TIMEC 1544 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
MUCKLE SECRETARY LIMITED INTELLISIMS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST Company Secretary 2015-12-01 CURRENT 2015-05-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED IMPERIUM INTERNATIONAL LIMITED Company Secretary 2015-09-04 CURRENT 2012-11-09 Active
MUCKLE SECRETARY LIMITED CHELSEA FOOTBALL CLUB WOMEN LTD Company Secretary 2015-08-31 CURRENT 2010-09-16 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION Company Secretary 2015-08-31 CURRENT 2009-03-25 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION TRADING COMPANY LIMITED Company Secretary 2015-08-31 CURRENT 2009-06-04 Active
MUCKLE SECRETARY LIMITED THE CHELSEA PLAYERS' TRUST Company Secretary 2015-08-31 CURRENT 2007-03-09 Active
MUCKLE SECRETARY LIMITED TIMEC 1520 LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
MUCKLE SECRETARY LIMITED TIMEC 1516 LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
MUCKLE SECRETARY LIMITED TIMEC 1513 LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
MUCKLE SECRETARY LIMITED CARIBBEAN PREMIER LEAGUE (UK) LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
MUCKLE SECRETARY LIMITED DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
MUCKLE SECRETARY LIMITED TIMEC 1489 LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED WHITEMERE OUT OF SCHOOL CARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
MUCKLE SECRETARY LIMITED HEECO LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
MUCKLE SECRETARY LIMITED DT38 FOUNDATION Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
MUCKLE SECRETARY LIMITED BIM CREATIVE LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
MUCKLE SECRETARY LIMITED TIMEC 1465 LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
MUCKLE SECRETARY LIMITED TOTAL RACING FOUNDATION Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED EASINGTON SOUTH HEALTH LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
MUCKLE SECRETARY LIMITED TIMEC 1447 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-07
MUCKLE SECRETARY LIMITED DURHAM CITY AFC HOLDINGS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-03-01
MUCKLE SECRETARY LIMITED TIMEC 1432 LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
MUCKLE SECRETARY LIMITED PORT OF TYNE WOOD PELLET LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MUCKLE SECRETARY LIMITED THE AROUNA KONE FOUNDATION Company Secretary 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-05-24
MUCKLE SECRETARY LIMITED THE GREAT NORTH AIR AMBULANCE SERVICE Company Secretary 2013-02-20 CURRENT 2002-05-13 Active
MUCKLE SECRETARY LIMITED GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 1999-10-21 Active
MUCKLE SECRETARY LIMITED OUR LADY AND ALL SAINTS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED PENULTIMATE POWER UK LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Active
MUCKLE SECRETARY LIMITED INEX MICROTECHNOLOGY LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED NNT LIFT COMPANY (FUNDCO 3) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1365 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ASPIRE NORTH EAST MULTI ACADEMY TRUST Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE TRADING COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE AGGER FOUNDATION Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED WOLVERHAMPTON WANDERERS FOUNDATION Company Secretary 2011-10-14 CURRENT 2008-06-20 Active
MUCKLE SECRETARY LIMITED ASPONE SYSTEMS LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED VERSISHULT LTD. Company Secretary 2010-04-10 CURRENT 2003-05-02 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE PUBLIC LIMITED COMPANY Company Secretary 2009-10-09 CURRENT 1996-02-07 Active
MUCKLE SECRETARY LIMITED NORTH EAST PORTS LIMITED Company Secretary 2009-10-09 CURRENT 1991-02-26 Active
MUCKLE SECRETARY LIMITED TYNE LOGISTICS COMPANY LIMITED Company Secretary 2009-10-09 CURRENT 1990-12-07 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE DISTRIBUTION LIMITED Company Secretary 2009-10-09 CURRENT 1999-02-17 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BIRMINGHAM Company Secretary 2009-10-01 CURRENT 1963-06-24 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED DISPOSE SETON (NO 2) Company Secretary 2009-10-01 CURRENT 1959-10-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED SETON HOUSE MANCHESTER LIMITED Company Secretary 2009-10-01 CURRENT 1920-04-16 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED FLEET DATASCAN LIMITED Company Secretary 2009-10-01 CURRENT 1967-08-18 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED ALPHA SUNDERLAND Company Secretary 2009-10-01 CURRENT 1960-05-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA LEEDS Company Secretary 2009-10-01 CURRENT 1950-07-18 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ILFORD Company Secretary 2009-10-01 CURRENT 1964-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CHELTENHAM Company Secretary 2009-10-01 CURRENT 1922-08-01 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NOTTINGHAM Company Secretary 2009-10-01 CURRENT 1946-01-05 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA HUDDERSFIELD Company Secretary 2009-10-01 CURRENT 1923-10-15 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD HILL LIMITED Company Secretary 2009-10-01 CURRENT 1930-03-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STOURBRIDGE Company Secretary 2009-10-01 CURRENT 1935-01-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA WORCESTER Company Secretary 2009-10-01 CURRENT 1940-11-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BANBURY Company Secretary 2009-10-01 CURRENT 1944-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD Company Secretary 2009-10-01 CURRENT 1946-10-25 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STANLEY LIMITED Company Secretary 2009-10-01 CURRENT 1947-12-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NEWCASTLE Company Secretary 2009-10-01 CURRENT 1948-09-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SOUTHAMPTON Company Secretary 2009-10-01 CURRENT 1951-12-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BROMLEY Company Secretary 2009-10-01 CURRENT 1959-07-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CRAMLINGTON LIMITED Company Secretary 2009-10-01 CURRENT 1960-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHIRLEY Company Secretary 2009-10-01 CURRENT 1963-06-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA JESSUPS LIMITED Company Secretary 2009-10-01 CURRENT 1967-11-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHERWOOD Company Secretary 2009-10-01 CURRENT 1969-08-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA PARTS Company Secretary 2009-10-01 CURRENT 1971-04-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ROMFORD Company Secretary 2009-10-01 CURRENT 1977-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BOURNEMOUTH LIMITED Company Secretary 2009-10-01 CURRENT 1978-07-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA RUISLIP Company Secretary 2009-10-01 CURRENT 1981-07-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA POOLE Company Secretary 2009-10-01 CURRENT 1981-11-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MILEHIRE LIMITED Company Secretary 2009-10-01 CURRENT 1964-02-19 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED JESSUPS MOTOR GROUP Company Secretary 2009-10-01 CURRENT 1936-04-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED T.K.S.(AIRCRAFT DE-ICING)LIMITED Company Secretary 2009-09-22 CURRENT 1942-07-23 Dissolved 2016-04-12
MUCKLE SECRETARY LIMITED CAV CAMBRIDGE LIMITED Company Secretary 2009-09-22 CURRENT 2008-11-04 Dissolved 2017-04-30
MUCKLE SECRETARY LIMITED RCL INDUSTRIES LIMITED Company Secretary 2009-09-22 CURRENT 1995-12-27 Liquidation
MUCKLE SECRETARY LIMITED CELTIC AEROSPACE VENTURES LIMITED Company Secretary 2009-09-22 CURRENT 2000-11-23 Liquidation
MUCKLE SECRETARY LIMITED THE COMMON SENSE SOCIETY Company Secretary 2009-09-16 CURRENT 2009-09-16 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE LOGISTICS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED LAYCAST LIMITED Company Secretary 2008-09-04 CURRENT 1988-12-15 Liquidation
MUCKLE SECRETARY LIMITED WYCLIFFE DEVELOPMENTS LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MUCKLE SECRETARY LIMITED MARTIN EDMONDSON LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE BRITISH-AMERICAN PROJECT Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
MUCKLE SECRETARY LIMITED BOWEY P.F.I. LIMITED Company Secretary 2006-08-02 CURRENT 1974-02-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BOWEY PFI HOLDINGS LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Liquidation
MUCKLE SECRETARY LIMITED ROBERT MUCKLE LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
MUCKLE SECRETARY LIMITED CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Company Secretary 2005-04-05 CURRENT 2000-06-08 Active
MUCKLE SECRETARY LIMITED BASTION SECURITY (NORTH) LIMITED Company Secretary 2004-12-06 CURRENT 1982-09-02 Dissolved 2014-07-22
MUCKLE SECRETARY LIMITED BASTION SECURITY INSTALLATIONS LIMITED Company Secretary 2004-12-06 CURRENT 2002-02-27 Dissolved 2017-07-13
KENNETH JAMES FORSTER SWEDISH LIFESTYLE HOMES NO.3 LIMITED Director 2018-03-08 CURRENT 2018-01-10 Active
KENNETH JAMES FORSTER SWEDISH LIFESTYLE HOMES NO.2 LIMITED Director 2016-08-16 CURRENT 2016-05-20 Active
KENNETH JAMES FORSTER SWEDISH LIFESTYLE HOMES NO.1 LIMITED Director 2015-12-15 CURRENT 2015-11-18 Active
KENNETH JAMES FORSTER TRIVSELHUS UK LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
KENNETH JAMES FORSTER ECOPRINT MANAGEMENT SERVICES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2015-01-06
KENNETH JAMES FORSTER PRESTIGE EXCLUSIVE HOMES LIMITED Director 2010-05-24 CURRENT 2009-12-09 Active
KENNETH JAMES FORSTER VERSISHULT LTD. Director 2010-04-10 CURRENT 2003-05-02 Active
KENNETH JAMES FORSTER TWENTY FOUR SEVEN GLOBAL COATINGS LIMITED Director 2008-08-28 CURRENT 2008-08-01 Active
KENNETH JAMES FORSTER TWENTY FOUR SEVEN GLOBAL LTD Director 2005-02-21 CURRENT 2005-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-02CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-28DIRECTOR APPOINTED MRS. HAZEL FORSTER
2022-04-28CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-28AP01DIRECTOR APPOINTED MRS. HAZEL FORSTER
2021-12-19CESSATION OF KENNETH JAMES FORSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-19PSC07CESSATION OF KENNETH JAMES FORSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0117/04/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0117/04/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0117/04/13 ANNUAL RETURN FULL LIST
2012-09-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0117/04/12 ANNUAL RETURN FULL LIST
2011-10-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0117/04/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MR KENNETH JAMES FORSTER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KJELL
2010-06-11AP04Appointment of corporate company secretary Muckle Secretary Limited
2010-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID KJELL
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NILS LAMME
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL HANSEN
2010-06-04AR0117/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NILS STURE LAMME / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIKAEL KJELL / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHAN HANSEN / 01/10/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FORSTER
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DY
2008-12-30363aRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-31363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: MEYNELL HOUSE DIPWOOD ROAD ROWLANDS GILL TYNE & WEAR NE39 1DA
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: WOODSIDE HOUSE WHINFIELD INDUSTRIAL ESTATE ROWLANDS GILL TYNE & WEAR NE39 1JB
2004-09-14288bDIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bSECRETARY RESIGNED
2003-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/01
2001-05-04363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-01363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-18363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-16225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-05-15363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-03-14225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TRIVSEL. UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIVSEL. UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 135,521
Creditors Due Within One Year 2012-01-01 £ 12,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIVSEL. UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 17,965
Current Assets 2012-01-01 £ 40,801
Debtors 2012-01-01 £ 22,836
Shareholder Funds 2012-01-01 £ 107,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIVSEL. UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIVSEL. UK LIMITED
Trademarks
We have not found any records of TRIVSEL. UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIVSEL. UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TRIVSEL. UK LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TRIVSEL. UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIVSEL. UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIVSEL. UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.