TREWIDDEN ENTERPRISES LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 3LW

Company number 03308619
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address THE CHYANDOUR OFFICE, CHYANDOUR, PENZANCE, CORNWALL, TR18 3LW
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 963,435 . The most likely internet sites of TREWIDDEN ENTERPRISES LIMITED are www.trewiddenenterprises.co.uk, and www.trewidden-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to St Erth Rail Station is 4.9 miles; to Carbis Bay Rail Station is 5.7 miles; to Lelant Rail Station is 5.8 miles; to Hayle Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trewidden Enterprises Limited is a Private Limited Company. The company registration number is 03308619. Trewidden Enterprises Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Trewidden Enterprises Limited is The Chyandour Office Chyandour Penzance Cornwall Tr18 3lw. The company`s financial liabilities are £173.63k. It is £-55.23k against last year. The cash in hand is £6.74k. It is £4.01k against last year. And the total assets are £16.11k, which is £5.81k against last year. BOLITHO, Edward Thomas is a Secretary of the company. BOLITHO, Alverne Robert is a Director of the company. BOLITHO, Annabel Louise is a Director of the company. BOLITHO, Edward Thomas is a Director of the company. Secretary COOMBS, Mark Daniel Seymour has been resigned. Secretary SMITH, Ivan Sidney has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".


trewidden enterprises Key Finiance

LIABILITIES £173.63k
-25%
CASH £6.74k
+146%
TOTAL ASSETS £16.11k
+56%
All Financial Figures

Current Directors

Secretary
BOLITHO, Edward Thomas
Appointed Date: 26 April 2004

Director
BOLITHO, Alverne Robert
Appointed Date: 28 February 1997
64 years old

Director
BOLITHO, Annabel Louise
Appointed Date: 28 February 1997
62 years old

Director
BOLITHO, Edward Thomas
Appointed Date: 28 February 1997
69 years old

Resigned Directors

Secretary
COOMBS, Mark Daniel Seymour
Resigned: 26 April 2004
Appointed Date: 31 March 2000

Secretary
SMITH, Ivan Sidney
Resigned: 31 March 2000
Appointed Date: 28 February 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 1997
Appointed Date: 28 January 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Edward Thomas Bolitho
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Alverne Robert Bolitho
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TREWIDDEN ENTERPRISES LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 963,435

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 963,435

...
... and 53 more events
19 Mar 1997
Nc inc already adjusted 28/02/97
19 Mar 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Mar 1997
Company name changed speed 6126 LIMITED\certificate issued on 14/03/97
28 Jan 1997
Incorporation

TREWIDDEN ENTERPRISES LIMITED Charges

2 May 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at tregonebris sancreed penzance…