TRADEMARK RENOVATIONS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Trademark Renovations Ltd. The company was founded 6 years ago and was given the registration number 11425471. The firm's registered office is in BROMLEY. You can find them at 42 Godwin Road, , Bromley, . This company's SIC code is 41201 - Construction of commercial buildings.
Company Information
Name | : | TRADEMARK RENOVATIONS LTD |
---|
Company Number | : | 11425471 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 20 June 2018 |
---|
End of financial year | : | 30 June 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41201 - Construction of commercial buildings
- 98000 - Residents property management
|
---|
Office Address & Contact
Registered Address | : | 42 Godwin Road, Bromley, United Kingdom, BR2 9LQ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
511, Eastern Avenue, Ilford, United Kingdom, IG2 6LT | Director | 20 June 2018 | Active |
42, Brookfield Road, London, England, N9 0DN | Director | 05 August 2022 | Active |
28, Leighton Gardens, Tilbury, England, RM18 8ND | Director | 20 June 2018 | Active |
People with Significant Control
Miss Mariecell Marquez |
Notified on | : | 05 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | October 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 42, Brookfield Road, London, England, N9 0DN |
---|
Nature of control | : | - Significant influence or control
|
---|
Ms Vanessa Graham |
Notified on | : | 20 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 28, Leighton Gardens, Tilbury, England, RM18 8ND |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Lemuel English |
Notified on | : | 20 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1980 |
---|
Nationality | : | Guyanese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 511, Eastern Avenue, Ilford, United Kingdom, IG2 6LT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)