This company is commonly known as Trendy Sports Agency Limited. The company was founded 8 years ago and was given the registration number 09822864. The firm's registered office is in EMSWORTH. You can find them at The Old Flour Mill, Queen Street, Emsworth, Hampshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | TRENDY SPORTS AGENCY LIMITED |
---|---|---|
Company Number | : | 09822864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom, PO10 7BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Winchester Road, Twickenham, England, TW1 1LB | Director | 05 March 2021 | Active |
6, Church View, Eastrington, Goole, England, DN14 7GU | Director | 29 July 2019 | Active |
The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Director | 13 October 2015 | Active |
The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Director | 13 October 2015 | Active |
The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Director | 13 October 2015 | Active |
Mr Robert James Sykes-Bundy | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, High Street, Goole, England, DN14 8LF |
Nature of control | : |
|
Mr Ben James Moffat | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Winchester Road, Twickenham, England, TW1 1LB |
Nature of control | : |
|
Mr Jamey Hargreaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metropolitan House, Station Road, Cheadle, England, SK8 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Incorporation | Memorandum articles. | Download |
2021-03-29 | Capital | Capital alter shares subdivision. | Download |
2021-03-29 | Capital | Capital name of class of shares. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.