UKBizDB.co.uk

TRENDLEWAY CLEANERS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:92 Chorlton Road, Manchester, M15 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Chorlton Road, Manchester, M15 4AL

Director01 March 1995Active
92, Chorlton Road, Manchester, M15 4AL

Director01 March 1995Active
Old Eea Brook Farm, Queens Road, Urmston Meadows, Urmston, M41 9HF

Secretary05 April 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 April 1991Active
Old Eea Brook Farm, Queens Road, Urmston Meadows, Urmston, M41 9HF

Director05 April 1991Active
Old Eea Brook Farm, Queens Road, Urmston Meadows, Urmstow, M41 9HF

Director05 April 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-03-03Address

Change registered office address company with date old address new address.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.