UKBizDB.co.uk

TRENDSTAR (BAS) LIMITED

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

This company is commonly known as Trendstar (bas) Limited. The company was founded 14 years ago and was given the registration number 07052782. The firm's registered office is in BEACONSFIELD. You can find them at 11 Stratton Road, , Beaconsfield, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:TRENDSTAR (BAS) LIMITED
Company Number:07052782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:11 Stratton Road, Beaconsfield, England, HP9 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Little Reed Street, Hull, HU2 8JL

Director10 January 2017Active
4, Hays Mews, London, England, W1J 5PU

Director10 January 2017Active
90, Mansell Street, London, England, E1 8AL

Director22 October 2009Active
90, Mansell Street, London, England, E1 8AL

Director31 October 2013Active

People with Significant Control

Trendstar Holdings Limited
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:11, Stratton Road, Beaconsfield, England, HP9 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Gymstar Limited
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:11, Stratton Road, Beaconsfield, England, HP9 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Gymstar Limited
Notified on:03 August 2019
Status:Active
Country of residence:England
Address:4 Hays Mews, London, England, W1J 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Julian Djuric
Notified on:10 January 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:4, Hays Mews, London, England, W1J 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Trendell
Notified on:10 January 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:4, Hays Mews, London, England, W1J 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Newall
Notified on:30 June 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:90 Mansell Street, Mansell Street, London, England, E1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Newall
Notified on:30 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:90 Mansell Street, Mansell Street, London, England, E1 8AL
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.