This company is commonly known as Trendleway Cleaners Limited. The company was founded 33 years ago and was given the registration number 02599573. The firm's registered office is in . You can find them at 92 Chorlton Road, Manchester, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRENDLEWAY CLEANERS LIMITED |
---|---|---|
Company Number | : | 02599573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1991 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Chorlton Road, Manchester, M15 4AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Chorlton Road, Manchester, M15 4AL | Director | 01 March 1995 | Active |
92, Chorlton Road, Manchester, M15 4AL | Director | 01 March 1995 | Active |
Old Eea Brook Farm, Queens Road, Urmston Meadows, Urmston, M41 9HF | Secretary | 05 April 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 05 April 1991 | Active |
Old Eea Brook Farm, Queens Road, Urmston Meadows, Urmston, M41 9HF | Director | 05 April 1991 | Active |
Old Eea Brook Farm, Queens Road, Urmston Meadows, Urmstow, M41 9HF | Director | 05 April 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Director | - | Active |
Mr Simon John Fahey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, 88-118 Chorlton Rd, Old Trafford, Old Trafford, Stretford, United Kingdom, M15 4AL |
Nature of control | : |
|
Mr Andrew Peter Fahey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, 88-118 Chorlton Rd, Old Trafford, Old Trafford, Stretford, United Kingdom, M15 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.