Trench Farrow Limited LEEDS


Trench Farrow started in year 1979 as Private Limited Company with registration number 01433914. The Trench Farrow company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Leeds at 3 Sovereign Square. Postal code: LS1 4ER. Since Tue, 26th Nov 2002 Trench Farrow Limited is no longer carrying the name Trench Farrow & Partners.

The firm has one director. Andrew G., appointed on 31 October 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trench Farrow Limited Address / Contact

Office Address 3 Sovereign Square
Office Address2 Sovereign Street
Town Leeds
Post code LS1 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01433914
Date of Incorporation Fri, 29th Jun 1979
Industry Dormant Company
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Andrew G.

Position: Director

Appointed: 31 October 2019

Benjamin W.

Position: Director

Appointed: 03 May 2011

Resigned: 31 October 2019

David W.

Position: Director

Appointed: 02 December 2009

Resigned: 03 May 2011

Andrew H.

Position: Director

Appointed: 31 July 2009

Resigned: 11 May 2010

Neil R.

Position: Director

Appointed: 05 November 2008

Resigned: 07 August 2009

Caroline F.

Position: Secretary

Appointed: 05 November 2008

Resigned: 15 October 2010

John P.

Position: Director

Appointed: 20 October 2006

Resigned: 17 September 2007

Denis C.

Position: Director

Appointed: 20 October 2006

Resigned: 05 November 2008

Denis C.

Position: Secretary

Appointed: 20 October 2006

Resigned: 05 November 2008

Robert H.

Position: Director

Appointed: 20 October 2006

Resigned: 14 April 2009

Paul S.

Position: Director

Appointed: 01 May 1995

Resigned: 20 October 2006

David T.

Position: Director

Appointed: 12 January 1993

Resigned: 20 October 2006

Brian D.

Position: Director

Appointed: 12 January 1993

Resigned: 16 October 1994

Martin C.

Position: Secretary

Appointed: 12 January 1993

Resigned: 20 October 2006

Alan M.

Position: Director

Appointed: 12 January 1993

Resigned: 20 October 2006

Peter T.

Position: Director

Appointed: 12 January 1993

Resigned: 31 August 1995

Noel F.

Position: Director

Appointed: 12 January 1993

Resigned: 20 October 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Tetra Tech Limited from Leeds, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tetra Tech Limited

3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4ER, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01959704
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trench Farrow & Partners November 26, 2002
Trench Farrow & Associates September 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Current Assets10 00010 00010 00010 000
Net Assets Liabilities10 00010 00010 00010 000
Other
Net Current Assets Liabilities10 00010 00010 00010 000
Total Assets Less Current Liabilities10 00010 00010 00010 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, June 2023
Free Download (3 pages)

Company search