PAUL TREVORROW LTD
CORNWALL

Hellopages » Cornwall » Cornwall » PL25 4QD

Company number 04119931
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address 22 VICTORIA ROAD, ST AUSTELL, CORNWALL, PL25 4QD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of PAUL TREVORROW LTD are www.paultrevorrow.co.uk, and www.paul-trevorrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Par Rail Station is 3.4 miles; to Bugle Rail Station is 4.3 miles; to Roche Rail Station is 6 miles; to Bodmin Parkway Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Trevorrow Ltd is a Private Limited Company. The company registration number is 04119931. Paul Trevorrow Ltd has been working since 05 December 2000. The present status of the company is Active. The registered address of Paul Trevorrow Ltd is 22 Victoria Road St Austell Cornwall Pl25 4qd. The company`s financial liabilities are £27.03k. It is £-5.89k against last year. The cash in hand is £0.25k. It is £0k against last year. And the total assets are £4.35k, which is £-3.28k against last year. TREVORROW, Deborah is a Secretary of the company. TREVORROW, Deborah is a Director of the company. TREVORROW, Paul Richards is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


paul trevorrow Key Finiance

LIABILITIES £27.03k
-18%
CASH £0.25k
TOTAL ASSETS £4.35k
-43%
All Financial Figures

Current Directors

Secretary
TREVORROW, Deborah
Appointed Date: 11 December 2000

Director
TREVORROW, Deborah
Appointed Date: 11 December 2000
55 years old

Director
TREVORROW, Paul Richards
Appointed Date: 11 December 2000
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 December 2000
Appointed Date: 05 December 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 December 2000
Appointed Date: 05 December 2000

Persons With Significant Control

Mr Paul Trevorrow
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL TREVORROW LTD Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 August 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 August 2014
14 Apr 2015
Second filing of AR01 previously delivered to Companies House made up to 5 December 2014
...
... and 42 more events
27 Dec 2000
Registered office changed on 27/12/00 from: the old school the stennack st. Ives TR26 1QU
27 Dec 2000
New director appointed
13 Dec 2000
Secretary resigned
13 Dec 2000
Director resigned
05 Dec 2000
Incorporation

PAUL TREVORROW LTD Charges

13 September 2012
Debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2011
Legal and general charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property st ives business park, penbeagle industrial…
21 December 2000
Mortgage debenture
Delivered: 29 December 2000
Status: Satisfied on 29 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Satisfied on 29 November 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 5 penbeagle industrial…