UKBizDB.co.uk

TRENDS UK LIMITED

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

This company is commonly known as Trends Uk Limited. The company was founded 21 years ago and was given the registration number 04615823. The firm's registered office is in BANBURY. You can find them at The Firs Greatworth Hall, Greatworth, Banbury, Oxfordshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:TRENDS UK LIMITED
Company Number:04615823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The Firs Greatworth Hall, Greatworth, Banbury, Oxfordshire, England, OX17 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Firs, Greatworth Hall, Greatworth, Banbury, England, OX17 2DH

Director12 December 2002Active
The Firs, Greatworth Hall, Greatworth, Banbury, England, OX17 2DH

Director01 April 2013Active
Harwell Innovation Centre, 173 Curie Avenue, Harwell Science & Innovation Campus, Didcot, OX11 0QG

Secretary12 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 2002Active
Harwell Innovation Centre, 173 Curie Avenue, Harwell Science & Innovation Campus, Didcot, OX11 0QG

Director12 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 2002Active

People with Significant Control

Ignite Network Limited
Notified on:15 November 2016
Status:Active
Country of residence:England
Address:The Firs, Greatworth Hall, Banbury, England, OX17 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Philip Spark
Notified on:15 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Firs, Greatworth Hall, Banbury, England, OX17 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Clowes
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:The Firs, Greatworth Hall, Banbury, England, OX17 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-11-25Capital

Capital cancellation shares.

Download
2020-11-25Capital

Capital return purchase own shares.

Download
2020-11-18Incorporation

Memorandum articles.

Download
2020-11-18Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.