Background WavePink WaveYellow Wave

TRENT VALLEY MAINTENANCE LIMITED (04275260)

TRENT VALLEY MAINTENANCE LIMITED (04275260) is an active UK company. incorporated on 22 August 2001. with registered office in Scunthorpe. The company operates in the Construction sector, engaged in roofing activities. TRENT VALLEY MAINTENANCE LIMITED has been registered for 24 years. Current directors include STEELE, Michael.

Company Number
04275260
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
6 Pavilion Row, Scunthorpe, DN15 7RD
Industry Sector
Construction
Business Activity
Roofing activities
Directors
STEELE, Michael
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT VALLEY MAINTENANCE LIMITED

TRENT VALLEY MAINTENANCE LIMITED is an active company incorporated on 22 August 2001 with the registered office located in Scunthorpe. The company operates in the Construction sector, specifically engaged in roofing activities. TRENT VALLEY MAINTENANCE LIMITED was registered 24 years ago.(SIC: 43910)

Status

active

Active since 24 years ago

Company No

04275260

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PERIOD PROPERTY RESTORATION AND MAINTENANCE LIMITED
From: 22 August 2001To: 24 September 2002
Contact
Address

6 Pavilion Row Doncaster Road Scunthorpe, DN15 7RD,

Previous Addresses

1 Oswald Road Scunthorpe South Humberside DN15 7PU United Kingdom
From: 5 November 2010To: 5 February 2013
2-4 Hewson Street Messingham Scunthorpe North Lincs DN17 3PE
From: 22 August 2001To: 5 November 2010
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEELE, Michael

Active
28 Station Road, Owston FerryDN9 1AW
Born May 1966
Director
Appointed 22 Aug 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 22 Aug 2001
Resigned 22 Aug 2001

STEELE, Fiona

Resigned
1 Sands Close, KeadbyDN17 3DU
Secretary
Appointed 22 Aug 2001
Resigned 09 Jun 2008

RUNNING YOUR OWN BUSINESS LIMITED

Resigned
Hewson Street, ScunthorpeDN17 3PE
Corporate secretary
Appointed 09 Jun 2008
Resigned 21 Mar 2013

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001

STEELE, Fiona

Resigned
1 Sands Close, KeadbyDN17 3DU
Born November 1971
Director
Appointed 22 Aug 2001
Resigned 09 Jun 2008

Persons with significant control

1

Mr Michael Steele

Active
28 Station Road, Owston FerryDN9 1AW
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
26 September 2002
287Change of Registered Office
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
225Change of Accounting Reference Date
Legacy
27 September 2001
88(2)R88(2)R
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Incorporation Company
22 August 2001
NEWINCIncorporation