UKBizDB.co.uk

TRENDY SPORTS AGENCY LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
76, Winchester Road, Twickenham, England, TW1 1LB

Director05 March 2021Active
6, Church View, Eastrington, Goole, England, DN14 7GU

Director29 July 2019Active
The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Director13 October 2015Active
The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Director13 October 2015Active
The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT

Director13 October 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
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:
  • 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Incorporation

Memorandum articles.

Download
2021-03-29Capital

Capital alter shares subdivision.

Download
2021-03-29Capital

Capital name of class of shares.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.