Trivent Limited LEEDS


Founded in 1980, Trivent, classified under reg no. 01482771 is an active company. Currently registered at Brown Place LS11 0EF, Leeds the company has been in the business for 44 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Philippa S. and Nicola A.. In addition one secretary - Nicola A. - is with the firm. As of 1 May 2024, there were 12 ex directors - Martin C., Andrew C. and others listed below. There were no ex secretaries.

Trivent Limited Address / Contact

Office Address Brown Place
Office Address2 Brown Lane West
Town Leeds
Post code LS11 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01482771
Date of Incorporation Tue, 4th Mar 1980
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th March
Company age 44 years old
Account next due date Mon, 30th Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Nicola A.

Position: Secretary

Appointed: 31 August 2007

Philippa S.

Position: Director

Appointed: 31 August 2007

Nicola A.

Position: Director

Appointed: 06 April 2002

Martin C.

Position: Director

Appointed: 11 April 2008

Resigned: 30 September 2014

Andrew C.

Position: Director

Appointed: 01 April 2006

Resigned: 20 August 2022

Alan B.

Position: Director

Appointed: 01 August 2005

Resigned: 30 January 2015

Carl B.

Position: Director

Appointed: 06 April 2002

Resigned: 15 July 2005

Ian W.

Position: Director

Appointed: 06 April 1998

Resigned: 01 November 2023

Darren W.

Position: Director

Appointed: 06 April 1998

Resigned: 04 November 2021

David W.

Position: Director

Appointed: 07 August 1991

Resigned: 01 April 1998

Margaret W.

Position: Director

Appointed: 07 August 1991

Resigned: 01 April 1998

Mary W.

Position: Director

Appointed: 07 August 1991

Resigned: 31 August 2007

John B.

Position: Director

Appointed: 07 August 1991

Resigned: 31 August 2007

Stephen W.

Position: Director

Appointed: 07 August 1991

Resigned: 31 August 2007

Kathleen B.

Position: Director

Appointed: 07 August 1991

Resigned: 31 August 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Philippa S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Nicola A. This PSC has significiant influence or control over the company,. The third one is Darren W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Philippa S.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: significiant influence or control

Nicola A.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: significiant influence or control

Darren W.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 523 9171 220 529922 547882 914899 500522 237363 236
Current Assets1 948 7731 866 5881 438 9351 505 5861 160 7861 141 4021 138 549
Debtors315 378486 811378 179533 660158 743492 304642 920
Net Assets Liabilities1 806 3851 671 7631 347 4141 353 0821 115 3741 687 6511 580 515
Other Debtors44 85538 47962 47867 359101 350 60 000
Property Plant Equipment297 804275 120246 420224 774214 241866 416863 127
Total Inventories109 478159 248138 20989 012102 543126 861132 393
Other
Accrued Liabilities    68 74120 40379 361
Accumulated Depreciation Impairment Property Plant Equipment372 811409 423425 358450 225457 695367 180389 201
Additions Other Than Through Business Combinations Property Plant Equipment     18 02166 510
Administrative Expenses    1 229 516977 745 
Average Number Employees During Period39343436312220
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     120 195115 792
Cost Sales    299 261642 111 
Creditors417 319450 129320 777362 464245 246238 167325 161
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 446 13 854-11 077-38 178
Disposals Property Plant Equipment  15 141 15 552-11 226-47 778
Dividends Paid    -250 000-300 000 
Financial Commitments Other Than Capital Commitments    41 32620 71922 225
Further Item Debtors Component Total Debtors    50 286  
Gross Profit Loss    810 2881 209 048 
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     -99 942 
Increase From Depreciation Charge For Year Property Plant Equipment 36 61228 38124 86721 32420 50260 199
Net Current Assets Liabilities1 531 4541 416 4591 118 1581 143 122915 540903 235813 388
Number Shares Issued Fully Paid    30 60030 60030 600
Other Comprehensive Income Expense Net Tax     654 805 
Other Creditors79 93993 85872 17383 76781 8687 1819 127
Other Interest Receivable Similar Income Finance Income    937358 
Other Operating Income Format1    379 926120 554 
Par Value Share     11
Prepayments    51 06445 81649 636
Profit Loss    12 292217 472 
Profit Loss On Ordinary Activities Before Tax    -38 365352 215 
Property Plant Equipment Gross Cost670 615684 543671 778674 999671 9361 233 5961 252 328
Provisions For Liabilities Balance Sheet Subtotal22 87319 81617 16414 81414 40782 00096 000
Taxation Social Security Payable    14 76895 90074 141
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -50 657134 743 
Total Assets Less Current Liabilities1 829 2581 691 5791 364 5781 367 8961 129 7811 769 6511 676 515
Total Increase Decrease From Revaluations Property Plant Equipment     554 863 
Trade Creditors Trade Payables121 228125 010151 244131 667148 610114 683162 532
Trade Debtors Trade Receivables270 523448 332315 701466 30157 393446 488533 284
Turnover Revenue    1 109 5491 851 159 
Amount Specific Advance Or Credit Directors      60 000
Amount Specific Advance Or Credit Made In Period Directors      60 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 93648 11248 11222 23025 203  
Other Taxation Social Security Payable216 152231 26197 360147 03014 768  
Total Additions Including From Business Combinations Property Plant Equipment 13 9282 3763 22112 489  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, August 2023
Free Download (10 pages)

Company search

Advertisements