UKBizDB.co.uk

TREND MACHINERY & CUTTING TOOLS LIMITED

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

This company is commonly known as Trend Machinery & Cutting Tools Limited. The company was founded 46 years ago and was given the registration number 01338493. The firm's registered office is in WATFORD. You can find them at Unit 6, Odhams Trading Estate, Watford, Hertfordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TREND MACHINERY & CUTTING TOOLS LIMITED
Company Number:01338493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 6, Odhams Trading Estate, Watford, Hertfordshire, WD24 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Odhams Trading Estate, Watford, United Kingdom, WD24 7TR

Secretary18 January 2018Active
Unit 6, Odhams Trading Estate, Watford, WD24 7TR

Director05 November 2018Active
Unit 6, Odhams Trading Estate, Watford, United Kingdom, WD24 7TR

Director19 September 2016Active
Unit 6, Odhams Trading Estate, Watford, United Kingdom, WD24 7TR

Director01 November 2006Active
Unit 6, Odhams Trading Estate, Watford, United Kingdom, WD24 7TR

Director01 April 1992Active
Unit 6, Odhams Trading Estate, Watford, WD24 7TR

Director16 April 2018Active
Unit 6, Odhams Trading Estate, Watford, WD24 7TR

Director12 August 2019Active
Unit 6, Odhams Trading Estate, Watford, WD24 7TR

Director01 December 2014Active
57 Newlands Avenue, Radlett, WD7 8EJ

Secretary17 February 1995Active
45 London Road, Shenley, Radlett, WD7 9ER

Secretary-Active
33 Saint Leonards Road, Amersham, HP6 6DT

Secretary13 February 2004Active
13 Avalon Close, Garston, Watford, WD2 7NA

Secretary06 April 1994Active
75 Gresley Close, Welwyn Garden City, AL8 7QA

Secretary27 March 2006Active
14, The Meadows, Fields End, Hemel Hempstead, United Kingdom, HP1 2TP

Director17 January 2018Active
57 Newlands Avenue, Radlett, WD7 8EJ

Director01 April 1992Active
57, Newlands Avenue, Radlett, England, WD7 8EJ

Director26 May 2016Active
57 Newlands Avenue, Radlett, WD7 8EJ

Director06 April 1994Active
196 The Murrays, Edinburgh, EH17 8US

Director01 November 2006Active
45 London Road, Shenley, Radlett, WD7 9ER

Director-Active
45 London Road, Shenley, Radlett, WD7 9ER

Director-Active
Spring Meadow, Shooters Way, Berkhamsted, Great Britain, HP4 3ND

Director02 October 1997Active
75 Gresley Close, Welwyn Garden City, AL8 7QA

Director01 November 2006Active

People with Significant Control

Mrs Annette Kelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:57, Newlands Avenue, Radlett, England, WD7 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Julius Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Odhams Trading Estate, Watford, United Kingdom, WD24 7TR
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-18Accounts

Accounts with accounts type group.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-12-22Address

Change sail address company with old address new address.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-09-03Accounts

Accounts with accounts type group.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-05-19Capital

Capital variation of rights attached to shares.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Address

Change sail address company with old address new address.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person secretary company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.