Trial Pits Ltd GODALMING


Founded in 2015, Trial Pits, classified under reg no. 09906725 is an active company. Currently registered at Brook House GU7 1HE, Godalming the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th September 2017 Trial Pits Ltd is no longer carrying the name H2o Finder.

The firm has 3 directors, namely Tristan C., Richard L. and Tomas M.. Of them, Richard L., Tomas M. have been with the company the longest, being appointed on 17 September 2017 and Tristan C. has been with the company for the least time - from 15 December 2020. As of 28 March 2024, there were 4 ex directors - Alan G., Tristan C. and others listed below. There were no ex secretaries.

Trial Pits Ltd Address / Contact

Office Address Brook House
Office Address2 Mint Street
Town Godalming
Post code GU7 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09906725
Date of Incorporation Tue, 8th Dec 2015
Industry Environmental consulting activities
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Tristan C.

Position: Director

Appointed: 15 December 2020

Richard L.

Position: Director

Appointed: 17 September 2017

Tomas M.

Position: Director

Appointed: 17 September 2017

Alan G.

Position: Director

Appointed: 17 September 2017

Resigned: 18 December 2020

Tristan C.

Position: Director

Appointed: 15 September 2017

Resigned: 17 September 2017

Alan G.

Position: Director

Appointed: 01 September 2017

Resigned: 12 September 2017

Tristan C.

Position: Director

Appointed: 08 December 2015

Resigned: 04 September 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Tristan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tristan C.

Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan G.

Notified on 17 September 2017
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H2o Finder September 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-5 433      
Balance Sheet
Cash Bank In Hand137      
Cash Bank On Hand1372171651372 1451 5874 575
Current Assets1374492 3842 3656 98314 0769 929
Debtors 2322 2192 2284 83812 4895 354
Other Debtors 2323722598918 7305 354
Property Plant Equipment    250188141
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-5 434      
Shareholder Funds-5 433      
Other
Creditors5 57011 14413 08616 27018 51223 61524 883
Creditors Due Within One Year5 570      
Net Current Assets Liabilities-5 433-10 695-10 702-13 905-11 529-9 539-14 954
Number Shares Allotted1      
Other Creditors5 57011 09412 91916 13018 17523 27924 379
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Total Assets Less Current Liabilities-5 433-10 695-10 702-13 905-11 279-9 351-14 813
Trade Creditors Trade Payables 50167140337336504
Trade Debtors Trade Receivables  1 8471 9693 9473 759 
Accumulated Depreciation Impairment Property Plant Equipment    83145192
Increase From Depreciation Charge For Year Property Plant Equipment    836247
Property Plant Equipment Gross Cost    333333 
Total Additions Including From Business Combinations Property Plant Equipment    333  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 7th December 2023
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements