UKBizDB.co.uk

TREND CONTROL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trend Control Systems Limited. The company was founded 41 years ago and was given the registration number 01664519. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TREND CONTROL SYSTEMS LIMITED
Company Number:01664519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director26 January 2009Active
22 Warnham Road, Horsham, RH12 2QU

Secretary-Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary03 October 1994Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Secretary31 March 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
40 Cleveland Road, Southwoodford, London, E18 2AL

Director13 April 1993Active
Coaters 37 Shirleys, Ditchling, Hassocks, BN6 8UD

Director-Active
25 Berwyn Road, Richmond, TW10 5BP

Director06 January 1994Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director26 January 2009Active
16, Zone D'Activités La Pièce, 1180 Rolle, Switzerland,

Director02 October 2019Active
Glebe House, Fulfords Hill, Itchingfield, RH13 0NX

Director02 January 2003Active
3 Hertford Road, Great Amwell, Ware, SG12 9RY

Director26 January 1996Active
23 Ember Gardens, Thames Ditton, KT7 0LL

Director31 July 2003Active
Seven Trees 62 Marshals Drive, St Albans, AL1 4RF

Director13 April 1993Active
9 Nightingale Square, London, SW12 8QJ

Director29 June 2004Active
22 Warnham Road, Horsham, RH12 2QU

Director03 February 2006Active
22 Warnham Road, Horsham, RH12 2QU

Director23 January 1992Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director09 December 2016Active
29 Warwick Road, London, W5 3XH

Director01 November 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2012Active
54 Guildford Road, Horsham, RH12 1LX

Director29 September 1997Active
Heathfields Twemlows Walk, Higher Heath, Shropshire, SY13 2JE

Director01 November 2004Active
Godolphin House, Broom Way, Weybridge, KT13 9TG

Director22 February 2002Active
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL

Director01 December 2000Active
100 Longland Drive, Whetstone, London, N20 8HL

Director-Active
Avenue General Guisan 25, Pully, Switzerland,

Director01 August 2005Active
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL

Director25 July 1994Active
Av Des Reneveyres 24, Morges, Switzerland,

Director01 August 2005Active
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA

Director25 September 1995Active
Field View Ham Lane, Aston, Bampton, OX18 2DE

Director01 October 1997Active
Flat 3 31 St Georges Square, London, SW1V 2HX

Director29 September 1997Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director31 May 2018Active
Flat 318 The Forum, Lower Tanbridge Way, Horsham, RH12 1PS

Director31 August 2007Active
18 Stratfield Drive, Broxbourne, EN10 7NU

Director-Active

People with Significant Control

Novar Electrical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novar Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Resolution

Resolution.

Download
2018-11-16Change of constitution

Statement of companys objects.

Download
2018-09-18Change of constitution

Statement of companys objects.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-08-10Resolution

Resolution.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-11-16Address

Change sail address company with old address new address.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.