Trevdell Limited HAYLING ISLAND


Founded in 2006, Trevdell, classified under reg no. 05803228 is an active company. Currently registered at The Old Surgery PO11 9JT, Hayling Island the company has been in the business for eighteen years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Gary S., Emma S. and Janice S.. Of them, Janice S. has been with the company the longest, being appointed on 12 May 2006 and Gary S. and Emma S. have been with the company for the least time - from 9 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Trevor S. who worked with the the company until 9 May 2022.

Trevdell Limited Address / Contact

Office Address The Old Surgery
Office Address2 19 Mengham Lane
Town Hayling Island
Post code PO11 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05803228
Date of Incorporation Wed, 3rd May 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gary S.

Position: Director

Appointed: 09 May 2022

Emma S.

Position: Director

Appointed: 09 May 2022

Janice S.

Position: Director

Appointed: 12 May 2006

Emma S.

Position: Director

Appointed: 12 May 2006

Resigned: 06 November 2019

Gary S.

Position: Director

Appointed: 12 May 2006

Resigned: 06 November 2019

Trevor S.

Position: Director

Appointed: 12 May 2006

Resigned: 09 May 2022

Trevor S.

Position: Secretary

Appointed: 12 May 2006

Resigned: 09 May 2022

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2006

Resigned: 03 May 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 2006

Resigned: 03 May 2006

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Janice S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary S. This PSC . Then there is Trevor S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janice S.

Notified on 9 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary S.

Notified on 9 May 2022
Ceased on 9 May 2022
Nature of control: right to appoint and remove directors

Trevor S.

Notified on 19 November 2019
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-30
Net Worth-38 100-32 392
Balance Sheet
Current Assets91 656117 438
Net Assets Liabilities Including Pension Asset Liability-38 100-32 392
Reserves/Capital
Shareholder Funds-38 100-32 392
Other
Accruals Deferred Income1 5001 500
Creditors Due Within One Year133 194153 268
Net Current Assets Liabilities-36 600-30 892
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 9384 938
Total Assets Less Current Liabilities-36 600-30 892

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (5 pages)

Company search

Advertisements