Trenton Construction Co. Limited STOKE ON TRENT


Founded in 1982, Trenton Construction, classified under reg no. 01667567 is an active company. Currently registered at 2 Marychurch Road ST2 9BJ, Stoke On Trent the company has been in the business for fourty two years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 5 directors in the the company, namely Rebecca H., Saul C. and Alan S. and others. In addition one secretary - Robert R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Cynthia R. who worked with the the company until 29 July 2011.

Trenton Construction Co. Limited Address / Contact

Office Address 2 Marychurch Road
Office Address2 Bucknall
Town Stoke On Trent
Post code ST2 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667567
Date of Incorporation Mon, 27th Sep 1982
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 42 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Rebecca H.

Position: Director

Appointed: 18 April 2023

Saul C.

Position: Director

Appointed: 18 April 2023

Alan S.

Position: Director

Appointed: 18 April 2023

Clare R.

Position: Director

Appointed: 22 March 2016

Robert R.

Position: Secretary

Appointed: 27 October 2011

Robert R.

Position: Director

Appointed: 04 October 1991

Jonathon W.

Position: Director

Appointed: 11 October 2017

Resigned: 31 May 2022

Paul B.

Position: Director

Appointed: 22 March 2016

Resigned: 28 April 2017

Joseph R.

Position: Director

Appointed: 21 May 2013

Resigned: 30 September 2019

Ian S.

Position: Director

Appointed: 22 January 2008

Resigned: 30 September 2019

Cynthia R.

Position: Secretary

Appointed: 04 October 1991

Resigned: 29 July 2011

Joseph R.

Position: Director

Appointed: 04 October 1991

Resigned: 31 May 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Robert R. This PSC and has 75,01-100% shares.

Robert R.

Notified on 4 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-31
Balance Sheet
Cash Bank On Hand236 363204 328
Current Assets484 397573 905
Debtors119 811219 893
Net Assets Liabilities171 828347 256
Other Debtors10 56210 515
Property Plant Equipment20 68135 495
Total Inventories128 223149 684
Other
Accumulated Depreciation Impairment Property Plant Equipment64 89861 524
Additions Other Than Through Business Combinations Property Plant Equipment 29 190
Administrative Expenses171 605186 705
Average Number Employees During Period1717
Comprehensive Income Expense134 698280 678
Corporation Tax Payable17 50063 500
Cost Sales1 419 2641 668 642
Creditors330 250253 955
Depreciation Expense Property Plant Equipment6 37311 218
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 592
Disposals Property Plant Equipment 17 750
Dividends Paid94 000105 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 25616 171
Gross Profit Loss343 081534 217
Income Expense Recognised Directly In Equity-87 500-105 250
Increase From Depreciation Charge For Year Property Plant Equipment 11 218
Interest Payable Similar Charges Finance Costs 468
Issue Equity Instruments6 500 
Net Current Assets Liabilities154 147319 950
Operating Profit Loss171 476347 512
Other Creditors56 94711 468
Other Interest Receivable Similar Income Finance Income2015
Other Taxation Social Security Payable103 77722 994
Profit Loss134 698280 678
Profit Loss On Ordinary Activities Before Tax171 496347 059
Property Plant Equipment Gross Cost85 57997 019
Taxation Including Deferred Taxation Balance Sheet Subtotal3 0006 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 79866 381
Total Assets Less Current Liabilities174 828355 445
Trade Creditors Trade Payables152 026155 993
Trade Debtors Trade Receivables109 249209 378
Turnover Revenue1 762 3452 202 859
Advances Credits Directors 6 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements