Company NameTrewarthenick Contracting Limited
DirectorsMartin Paul Studd and Maarten Van Os
Company StatusActive
Company Number07765047
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Martin Paul Studd
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMaarten Van Os
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed04 December 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Andrew Gary Edwards
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Ian Milne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 02 August 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Location

Registered AddressMagnus House, 7th Floor
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Marcus Evans Worldwide Holdings (Iom) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£153,011
Cash£107
Current Liabilities£3,057,596

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

1 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
28 September 2022Accounts for a small company made up to 30 September 2021 (10 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
28 September 2021Full accounts made up to 30 September 2020 (19 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
21 October 2020Change of details for Marcus Evans Worldwide Holdings (Iom) Limited as a person with significant control on 21 October 2020 (2 pages)
21 October 2020Secretary's details changed for Mr Martin Studd on 21 October 2020 (1 page)
30 September 2020Full accounts made up to 30 September 2019 (18 pages)
16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
4 December 2019Appointment of Maarten Van Os as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Andrew Gary Edwards as a director on 4 December 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
1 March 2019Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019 (1 page)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 30 September 2017 (9 pages)
9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
3 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
16 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 February 2015Accounts for a small company made up to 30 September 2013 (5 pages)
23 February 2015Accounts for a small company made up to 30 September 2013 (5 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
13 August 2014Appointment of Mr Ian Milne as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Ian Milne as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Ian Milne as a director on 1 July 2014 (2 pages)
30 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
18 October 2013Accounts for a small company made up to 30 September 2012 (5 pages)
18 October 2013Accounts for a small company made up to 30 September 2012 (5 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Director's details changed for Mr Andrew Gary Edwards on 10 August 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Secretary's details changed for Mr Martin Studd on 10 August 2012 (1 page)
10 September 2012Director's details changed for Mr Martin Studd on 10 August 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Secretary's details changed for Mr Martin Studd on 10 August 2012 (1 page)
10 September 2012Director's details changed for Mr Andrew Gary Edwards on 10 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Martin Studd on 10 August 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 11 Connaught Place London W2 2ET United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 11 Connaught Place London W2 2ET United Kingdom on 10 August 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)