-
TREBARTHA HYDRO LTD - 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom
Company Information
- Company registration number
- 08738852
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 48 Arwenack Street
- Falmouth
- Cornwall
- TR11 3JH
- United Kingdom 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom UK
Management
- Managing Directors
- BARKER, John Edward
- BARKER, Jolyon Ronald Thomas
- FRENCH, Philip Luke Fabian
- LATHAM, Martin Philip
- LATHAM, Patrick Brian Gaston
- LATHAM, Robert James
- Company secretaries
- LATHAM, Richard Anthony Coubrough
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-18
- Age Of Company 2013-10-18 10 years
- SIC/NACE
- 35110
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-11-01
- Last Date: 2022-10-18
-
TREBARTHA HYDRO LTD Company Description
- TREBARTHA HYDRO LTD is a ltd registered in United Kingdom with the Company reg no 08738852. Its current trading status is "live". It was registered 2013-10-18. It has declared SIC or NACE codes as "35110". It has 6 directors and 1 secretary.It can be contacted at 48 Arwenack Street .
Get TREBARTHA HYDRO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trebartha Hydro Ltd - 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom
- 2013-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TREBARTHA HYDRO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-08-07) - RESOLUTIONS
-
legacy (2023-08-07) - CAP-SS
-
legacy (2023-08-07) - SH20
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
confirmation-statement-with-updates (2022-11-09) - CS01
keyboard_arrow_right 2021
-
legacy (2021-06-30) - CAP-SS
-
legacy (2021-06-30) - SH20
-
resolution (2021-06-30) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2021-06-30) - SH19
-
accounts-with-accounts-type-total-exemption-full (2021-09-20) - AA
-
confirmation-statement-with-updates (2021-11-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-21) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-04) - AA
-
legacy (2019-07-26) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-07-26) - SH19
-
legacy (2019-07-26) - CAP-SS
-
resolution (2019-07-26) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-10-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-15) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
confirmation-statement-with-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
capital-allotment-shares (2016-02-04) - SH01
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-16) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-04-07) - SH01
-
appoint-person-director-company-with-name-date (2015-04-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-24) - MR01
-
change-person-director-company-with-change-date (2014-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-25) - MR01
-
appoint-person-director-company-with-name (2014-06-05) - AP01
-
appoint-person-secretary-company-with-name (2014-06-05) - AP03
-
capital-allotment-shares (2014-05-14) - SH01
-
capital-allotment-shares (2014-05-02) - SH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-11-05) - CH01
-
appoint-person-director-company-with-name (2013-11-05) - AP01
-
change-account-reference-date-company-current-shortened (2013-11-04) - AA01
-
incorporation-company (2013-10-18) - NEWINC
-
termination-director-company-with-name (2013-11-04) - TM01