UKBizDB.co.uk

TRENDY TRAINERS INTERNATIONAL LIMITED

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

This company is commonly known as Trendy Trainers International Limited. The company was founded 21 years ago and was given the registration number 04603725. The firm's registered office is in OLD HATFIELD. You can find them at C/o Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TRENDY TRAINERS INTERNATIONAL LIMITED
Company Number:04603725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 November 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Keelings, Broad House, The Broadway, Old Hatfield, Hertfordshire, AL9 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, High Street, Potters Bar, England, EN6 5AB

Director28 November 2002Active
18 Swanley Crescent, Littleheath, Potters Bar, EN6 1NQ

Secretary28 November 2002Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG

Secretary04 March 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 November 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director28 November 2002Active

People with Significant Control

Mrs Christine Anne Saykal
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:C/O Keelings, Broad House, Old Hatfield, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hasan Saykal
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:82a, High Street, Potters Bar, England, EN6 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-22Address

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

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Accounts

Change account reference date company previous extended.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-01-23Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.