UKBizDB.co.uk

TRENDCROSS LIMITED

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

This company is commonly known as Trendcross Limited. The company was founded 32 years ago and was given the registration number 02660569. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 31 Dashwood Avenue, High Wycombe, Buckinghamshire, . This company's SIC code is 95230 - Repair of footwear and leather goods.

Company Information

Name:TRENDCROSS LIMITED
Company Number:02660569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

Registered Address:31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Dashwood Avenue, High Wycombe, England, HP12 3DZ

Director12 December 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 November 1991Active
183 Hithercroft Road, Downley, High Wycombe, HP13 5RB

Secretary13 November 1991Active
31, Dashwood Avenue, High Wycombe, England, HP12 3DZ

Secretary09 January 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 November 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director06 November 1991Active
25 Earl Howe Road, Holmer Green, High Wycombe, HP15 6PU

Director13 November 1991Active
31, Dashwood Avenue, High Wycombe, England, HP12 3DZ

Director12 December 1994Active

People with Significant Control

Mr Anthony John Simpson
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:31, Dashwood Avenue, High Wycombe, England, HP12 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Anthony Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:31, Dashwood Avenue, High Wycombe, England, HP12 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.