Dissolved 2015-02-24
Company Information for TRENOWIN INDEPENDENT ENERGY LIMITED
PENZANCE, CORNWALL, TR20,
|
Company Registration Number
05063929
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | |
---|---|
TRENOWIN INDEPENDENT ENERGY LIMITED | |
Legal Registered Office | |
PENZANCE CORNWALL | |
Company Number | 05063929 | |
---|---|---|
Date formed | 2004-03-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 20:44:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW TREWHELLA |
||
CHRISTOPHER WILLIAM TREWHELLA |
||
JOHN TREWHELLA |
||
KAY ELIZABETH TREWHELLA |
||
MATTHEW TREWHELLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENSA CONTRACTING LIMITED | Director | 2017-06-02 | CURRENT | 2012-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW TREWHELLA / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KAY ELIZABETH TREWHELLA / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREWHELLA / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM TREWHELLA / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOHN TREWHELLA | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 8,603 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 85,117 |
Provisions For Liabilities Charges | 2012-04-01 | £ 24,181 |
Creditors and other liabilities
|
|
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 TRENOWIN INDEPENDENT ENERGY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 88,079 |
Current Assets | 2012-04-01 | £ 140,601 |
Debtors | 2012-04-01 | £ 36,628 |
Stocks Inventory | 2012-04-01 | £ 15,894 |
Tangible Fixed Assets | 2012-04-01 | £ 124,090 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TRENOWIN INDEPENDENT ENERGY LIMITED are:
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. |