Trent Valley Developments Limited LINCOLN


Founded in 1993, Trent Valley Developments, classified under reg no. 02806964 is an active company. Currently registered at Westminster Industrial Estate LN6 3QY, Lincoln the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Stephen P. and Susan P.. In addition one secretary - Stephen P. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Trent Valley Developments Limited Address / Contact

Office Address Westminster Industrial Estate
Office Address2 North Hykeham
Town Lincoln
Post code LN6 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02806964
Date of Incorporation Mon, 5th Apr 1993
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Stephen P.

Position: Director

Appointed: 05 April 1993

Stephen P.

Position: Secretary

Appointed: 05 April 1993

Susan P.

Position: Director

Appointed: 05 April 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1993

Resigned: 05 April 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 1993

Resigned: 05 April 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Stephen P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Susan P. This PSC owns 25-50% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth880 797913 768    
Balance Sheet
Cash Bank In Hand322 660355 407    
Cash Bank On Hand 355 407406 594496 345462 454465 953
Current Assets600 663485 439551 641556 651577 418543 712
Debtors273 150112 075128 37949 036112 80774 344
Net Assets Liabilities  978 8231 013 4281 013 2011 010 901
Other Debtors 74 34368 06645 31937 31625 666
Property Plant Equipment   10 2369 8907 432
Stocks Inventory4 85317 957    
Tangible Fixed Assets374 014514 209    
Total Inventories 17 95716 66811 2702 1573 415
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve880 795913 766    
Shareholder Funds880 797913 768    
Other
Accumulated Depreciation Impairment Property Plant Equipment   382 7595 217
Average Number Employees During Period  6622
Creditors 85 88087 02765 72386 43753 040
Creditors Due Within One Year93 88085 880    
Fixed Assets  514 209524 445524 099521 641
Increase From Depreciation Charge For Year Property Plant Equipment   382 7212 458
Investment Property 514 209514 209514 209514 209514 209
Investment Property Fair Value Model 514 209514 209514 209514 209 
Net Current Assets Liabilities506 783399 559464 614490 928490 981490 672
Number Shares Allotted 2    
Number Shares Issued Fully Paid  2222
Other Creditors 41 72632 63830 95431 07127 045
Other Taxation Social Security Payable 26 28235 19910 5956431 458
Par Value Share 11111
Property Plant Equipment Gross Cost   10 27412 649 
Provisions For Liabilities Balance Sheet Subtotal   1 9451 8791 412
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions 140 195    
Tangible Fixed Assets Cost Or Valuation374 014514 209    
Total Additions Including From Business Combinations Property Plant Equipment   10 2742 375 
Total Assets Less Current Liabilities880 797913 768978 8231 015 3731 015 0801 012 313
Trade Creditors Trade Payables 17 87219 19024 17454 72324 537
Trade Debtors Trade Receivables 37 73260 3133 71775 49148 678

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
Free Download (7 pages)

Company search

Advertisements