Trentham Invest Ltd DORKING


Trentham Invest started in year 2002 as Private Limited Company with registration number 04519036. The Trentham Invest company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dorking at The Bell House. Postal code: RH4 1BS.

There is a single director in the firm at the moment - Nicola D., appointed on 27 August 2002. In addition, a secretary was appointed - Nicola D., appointed on 1 October 2008. At present there is 1 former director listed by the firm - Paul R., who left the firm on 1 October 2004. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Trentham Invest Ltd Address / Contact

Office Address The Bell House
Office Address2 57 West Street
Town Dorking
Post code RH4 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04519036
Date of Incorporation Tue, 27th Aug 2002
Industry Pension funding
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Nicola D.

Position: Secretary

Appointed: 01 October 2008

Nicola D.

Position: Director

Appointed: 27 August 2002

Natalie D.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 October 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 August 2002

Resigned: 30 August 2002

Nicola D.

Position: Secretary

Appointed: 27 August 2002

Resigned: 01 October 2004

Paul R.

Position: Director

Appointed: 27 August 2002

Resigned: 01 October 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Nicola D. This PSC and has 75,01-100% shares.

Nicola D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth209 370272 822266 151413 349372 187       
Balance Sheet
Cash Bank On Hand    439 111454 617687 834569 224728 890750 506666 223580 569
Current Assets233 575331 210334 259538 173489 975523 767765 269697 348842 979876 665818 974683 336
Debtors31 32423 08533 36936 41350 86469 15077 435128 124114 089126 159152 751102 767
Net Assets Liabilities    372 187421 909663 742667 705698 976707 577681 359629 619
Other Debtors    30 63352 70465 679111 83186 694119 809142 02396 432
Property Plant Equipment    10 57713 9927 374179 716155 889131 999116 80494 870
Cash Bank In Hand202 251308 125300 890501 760439 111       
Tangible Fixed Assets5 8746 05311 00517 27210 577       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve199 370262 822256 151403 349362 187       
Shareholder Funds209 370272 822266 151413 349372 187       
Other
Accumulated Depreciation Impairment Property Plant Equipment    144 136161 182139 85896 395123 140149 076171 665194 733
Additions Other Than Through Business Combinations Property Plant Equipment     20 4606 943197 1162 9182 0467 3941 134
Average Number Employees During Period    88888876
Corporation Tax Payable    97 82883 067      
Creditors    126 396114 155108 439105 418239 439255 144202 227106 549
Finance Lease Liabilities Present Value Total       39 01373 36942 653  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       578 625545 243489 606422 84116 691
Increase From Depreciation Charge For Year Property Plant Equipment     17 04513 56124 28926 74525 93622 58923 068
Net Current Assets Liabilities204 342267 711257 128399 353363 579409 612656 830591 930603 540621 521616 747576 787
Other Creditors    6 4956 8615 85734 55697 15962 35356 8608 191
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 88567 752    
Other Disposals Property Plant Equipment      34 88568 237    
Other Taxation Social Security Payable    1 3116 370      
Property Plant Equipment Gross Cost    154 713175 173147 232276 111279 029281 075288 469289 603
Provisions For Liabilities Balance Sheet Subtotal    1 9691 69546250 01349 18145 94352 19242 038
Taxation Social Security Payable     89 437100 77423 85655 27149 25121 79127 548
Total Assets Less Current Liabilities210 216273 764268 133416 625374 156423 604664 204771 646759 429753 520733 551671 657
Trade Creditors Trade Payables    20 76217 8571 8087 99313 640100 887123 57670 810
Trade Debtors Trade Receivables    20 23116 44611 75616 29327 3956 35010 7286 335
Amount Specific Advance Or Credit Directors        5 346-10  
Amount Specific Advance Or Credit Made In Period Directors        5 346   
Amount Specific Advance Or Credit Repaid In Period Directors         5 356  
Creditors Due Within One Year29 23363 49977 131138 820126 396       
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Provisions For Liabilities Charges8469421 9823 2761 969       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation85 09392 663110 640141 083154 713       
Tangible Fixed Assets Depreciation79 21986 61099 635123 811144 136       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 16th, November 2023
Free Download (6 pages)

Company search

Advertisements