Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Trevors Warehouses LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2020-12-31
Gross Profit£2,663,861 -27.40%
Trade Debtors£667,361 -10.66%
Employees£54 -3.71%
Operating Profit£1,045,299 +10.61%
Total assets£1,968,833 +18.61%

Details

Company type Private Limited Company, Active
Company Number 00781426
Record last updated Wednesday, October 25, 2023 5:20:46 PM UTC
Official Address 17 St Peters Pl Fleetwood Fy76eb Pharos
Postal Code FY76EB
Sector Non-specialised wholesale of food, beverages and tobacco

Charts

Visits

TREVORS WAREHOUSES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 5, 2023 Three appointments: 2 women and a man,: 2 women and a man Three appointments: 2 women and a man,: 2 women and a man
Registry Oct 5, 2023 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Oct 23, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 2, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%), Individual Or Entity With 50-75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (50-75%), Individual Or Entity With 50-75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jul 8, 2015 Annual return Annual return
Financials Apr 20, 2015 Annual accounts Annual accounts
Registry Aug 6, 2014 Annual return Annual return
Financials Apr 24, 2014 Annual accounts Annual accounts
Registry Oct 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 2, 2013 Annual return Annual return
Financials Apr 23, 2013 Annual accounts Annual accounts
Registry Jan 21, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 31, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Sep 25, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7814... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 7814...
Registry Jun 29, 2012 Annual return Annual return
Financials May 16, 2012 Annual accounts Annual accounts
Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 5, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Oct 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 2, 2011 Statement of satisfaction in full or in part of mortgage or charge 7814... Statement of satisfaction in full or in part of mortgage or charge 7814...
Registry Jun 29, 2011 Annual return Annual return
Financials May 3, 2011 Annual accounts Annual accounts
Registry Jun 29, 2010 Annual return Annual return
Registry May 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Jun 30, 2009 Annual return Annual return
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Registry Jul 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 19, 2008 Annual accounts Annual accounts
Registry Apr 9, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 9, 2008 Notice of change of directors or secretaries or in their particulars 7814... Notice of change of directors or secretaries or in their particulars 7814...
Registry Jul 19, 2007 Annual return Annual return
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Aug 18, 2006 Annual return Annual return
Registry Aug 18, 2006 Resignation of a secretary Resignation of a secretary
Financials Apr 11, 2006 Annual accounts Annual accounts
Registry Jul 20, 2005 Annual return Annual return
Financials Jun 1, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Resignation of a director Resignation of a director
Registry Oct 19, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 27, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 12, 2004 Annual return Annual return
Financials Jun 15, 2004 Annual accounts Annual accounts
Registry Dec 10, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 10, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 10, 2003 £ nc 1000/1500000 7814... £ nc 1000/1500000 7814...
Registry Jul 10, 2003 Annual return Annual return
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Jul 16, 2002 Annual return Annual return
Financials Jun 18, 2002 Annual accounts Annual accounts
Registry Mar 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2001 Annual return Annual return
Financials May 16, 2001 Annual accounts Annual accounts
Registry Jul 14, 2000 Annual return Annual return
Financials Apr 19, 2000 Annual accounts Annual accounts
Registry Jul 8, 1999 Annual return Annual return
Financials Jun 3, 1999 Annual accounts Annual accounts
Registry Jun 29, 1998 Annual return Annual return
Financials Jun 5, 1998 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Financials Apr 4, 1997 Annual accounts Annual accounts
Registry Jul 1, 1996 Annual return Annual return
Financials Mar 25, 1996 Annual accounts Annual accounts
Registry Jun 29, 1995 Annual return Annual return
Financials Mar 31, 1995 Annual accounts Annual accounts
Registry Jun 24, 1994 Director's particulars changed Director's particulars changed
Registry Jun 24, 1994 Annual return Annual return
Registry Apr 5, 1994 Elective resolution Elective resolution
Financials Apr 5, 1994 Annual accounts Annual accounts
Registry Mar 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 28, 1993 Annual return Annual return
Financials Mar 31, 1993 Annual accounts Annual accounts
Registry Jul 10, 1992 Annual return Annual return
Financials May 20, 1992 Annual accounts Annual accounts
Registry Aug 13, 1991 Annual return Annual return
Financials Jul 28, 1991 Annual accounts Annual accounts
Registry Jun 19, 1991 Four appointments: 2 women and 2 men Four appointments: 2 women and 2 men
Financials Oct 24, 1990 Annual accounts Annual accounts
Registry Oct 24, 1990 Annual return Annual return
Registry Jun 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 11, 1989 Annual return Annual return
Financials Oct 11, 1989 Annual accounts Annual accounts
Registry Aug 16, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 16, 1988 Annual accounts Annual accounts
Registry Jun 16, 1988 Annual return Annual return
Registry Jun 14, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 6, 1987 Annual accounts Annual accounts
Registry Oct 6, 1987 Annual return Annual return
Registry Aug 26, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials May 29, 1986 Annual accounts Annual accounts
Registry May 29, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy