Treval Engineering Limited ORPINGTON


Treval Engineering started in year 1999 as Private Limited Company with registration number 03847833. The Treval Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Orpington at Crossways. Postal code: BR5 4AA.

At the moment there are 5 directors in the the company, namely Liam T., Elizabeth M. and Trevor T. and others. In addition one secretary - Elizabeth T. - is with the firm. As of 8 May 2024, there was 1 ex director - Michael T.. There were no ex secretaries.

This company operates within the BR5 4AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0230324 . It is located at Crossways, 101 Cray Avenue, Orpington with a total of 2 cars.

Treval Engineering Limited Address / Contact

Office Address Crossways
Office Address2 101 Cray Avenue
Town Orpington
Post code BR5 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03847833
Date of Incorporation Fri, 24th Sep 1999
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 27th February
Company age 25 years old
Account next due date Mon, 27th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Liam T.

Position: Director

Appointed: 01 May 2012

Elizabeth M.

Position: Director

Appointed: 01 November 2006

Trevor T.

Position: Director

Appointed: 24 September 1999

Trevor T.

Position: Director

Appointed: 24 September 1999

Elizabeth T.

Position: Secretary

Appointed: 24 September 1999

Sean T.

Position: Director

Appointed: 24 September 1999

Michael T.

Position: Director

Appointed: 01 May 2012

Resigned: 01 March 2024

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 September 1999

Resigned: 24 September 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats researched, there is Trevor T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Liam T. This PSC has significiant influence or control over the company,. Moving on, there is Sean T., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Trevor T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Liam T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Sean T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Goodbury Holdings Limited

101 Cray Avenue, Orpington, BR5 4AA, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Elizabeth M.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-272020-02-292021-02-282022-02-282023-02-28
Net Worth224 006221 895283 423541 153       
Balance Sheet
Cash Bank On Hand   510 360483 660693 122439 218645 001656 624375 055896 688
Current Assets368 290379 876559 275782 933884 6991 229 6031 192 3161 123 0681 116 1411 106 4841 632 525
Debtors103 09196 14348 738264 149393 044527 960743 458463 839440 864708 485706 884
Net Assets Liabilities   541 153700 493868 193978 1361 045 675935 886913 8121 274 215
Other Debtors   16 52242 83444 68457 76549 47357 35625 303272 366
Property Plant Equipment   33 20881 10874 30244 631100 60592 588145 535100 842
Total Inventories   8 4247 9958 5219 64014 22818 65322 944 
Cash Bank In Hand257 649277 683503 517510 360       
Net Assets Liabilities Including Pension Asset Liability224 006221 895283 423        
Stocks Inventory7 5506 0507 0208 424       
Tangible Fixed Assets25 78452 85538 99833 208       
Reserves/Capital
Called Up Share Capital260260260125 260       
Profit Loss Account Reserve223 746221 635283 163415 893       
Shareholder Funds224 006221 895283 423541 153       
Other
Accumulated Depreciation Impairment Property Plant Equipment   166 157178 097188 504219 350245 548276 415309 500342 062
Additions Other Than Through Business Combinations Property Plant Equipment    87 99328 5011 175109 51122 850102 949 
Amounts Owed By Related Parties   125 625266 885381 997462 341276 885253 498255 548280 178
Average Number Employees During Period      1417161818
Bank Borrowings Overdrafts        43 33333 33324 055
Creditors   274 988249 092421 532250 311158 89843 33333 33324 055
Increase From Depreciation Charge For Year Property Plant Equipment    33 07135 30730 84652 89030 86750 00242 462
Net Current Assets Liabilities198 222201 551250 121507 945635 607808 071942 005964 170904 222829 2621 222 628
Number Shares Issued Fully Paid    260260     
Other Creditors   88 04673 150204 81925 3327 70125 10023 64926 929
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 13123 369 26 692 16 9179 900
Other Disposals Property Plant Equipment    28 15323 369 27 339 16 91712 131
Other Taxation Social Security Payable   106 62497 371115 11893 00484 53790 319113 774198 557
Par Value Share   111     
Property Plant Equipment Gross Cost   199 365259 205262 806263 981346 153369 003455 035442 904
Provisions For Liabilities Balance Sheet Subtotal    16 22214 1808 50019 10017 59127 65225 200
Total Assets Less Current Liabilities224 006254 406289 119541 153716 715882 373986 6361 064 775996 810974 7971 323 470
Trade Creditors Trade Payables   80 31878 571101 595131 97566 66089 833129 799174 411
Trade Debtors Trade Receivables   122 00283 325101 279223 352137 481130 010427 634154 340
Advances Credits Directors   2 910       
Advances Credits Made In Period Directors   2 910       
Advances Credits Repaid In Period Directors   1 000       
Creditors Due After One Year 32 5115 696        
Creditors Due Within One Year170 068178 325309 154274 988       
Intangible Fixed Assets Aggregate Amortisation Impairment  14 00014 000       
Intangible Fixed Assets Cost Or Valuation  14 00014 000       
Number Shares Allotted   125 000       
Fixed Assets25 78452 85538 998        
Tangible Fixed Assets Additions 47 4385 22116 720       
Tangible Fixed Assets Cost Or Valuation192 073191 424182 645199 365       
Tangible Fixed Assets Depreciation166 289124 569143 647166 157       
Tangible Fixed Assets Depreciation Charged In Period 18 86219 07822 510       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 582         
Tangible Fixed Assets Disposals 62 087         
Share Capital Allotted Called Up Paid  260125 000       

Transport Operator Data

Crossways
Address 101 Cray Avenue
City Orpington
Post code BR5 4AA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements