Trivselhus Uk Limited

DataGardener
trivselhus uk limited
live
Micro

Trivselhus Uk Limited

09829008Private Limited With Share Capital

87 Station Road, Ashington, NE638RS
Incorporated

16/10/2015

Company Age

10 years

Directors

2

Employees

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Trivselhus Uk Limited (09829008) is a private limited with share capital incorporated on 16/10/2015 (10 years old) and registered in ashington, NE638RS. The company operates under SIC code 41202 and is classified as Micro.

Our homes are designed for living. with comfort, convenience and style, we offer high ceilings, large windows and low-density developments with room to breathe. all with a uniquely swedish touch. then we add the highest specs, plenty of choices to customise, and the latest in smart home technology. ...

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 16/10/2015
NE638RS

Financial Overview

Total Assets

£1.94M

Liabilities

£1.09M

Net Assets

£848.9K

Cash

£37.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-12-2022
Legacy
Category:Insolvency
Date:30-11-2022
Legacy
Category:Capital
Date:30-11-2022
Resolution
Category:Resolution
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-05-2022
Capital Allotment Shares
Category:Capital
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2016
Change Of Name Notice
Category:Change Of Name
Date:31-03-2016
Incorporation Company
Category:Incorporation
Date:16-10-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

87 Station Road, Ashington, NE638RSRegistered
York House, 41 Sheet Street, Windsor, Berkshire, SL41DD

Contact

01753944350
trivselhus.co.uk
87 Station Road, Ashington, NE638RS