This company is commonly known as Trent (fasteners & Fixings) Limited. The company was founded 29 years ago and was given the registration number 02997787. The firm's registered office is in STOKE-ON-TRENT. You can find them at 263a Werrington Road, , Stoke-on-trent, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TRENT (FASTENERS & FIXINGS) LIMITED |
---|---|---|
Company Number | : | 02997787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 263a Werrington Road, Stoke-on-trent, England, ST2 9AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Western Way, Market Drayton, Shropshire, England, TF9 3UY | Director | 28 February 2020 | Active |
Western Way, Market Drayton, Shropshire, England, TF9 3UY | Director | 01 June 2022 | Active |
Pemberley, Conygreave Lane, Whitmore, Newcastle, ST5 5HX | Secretary | 02 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1994 | Active |
32 Queen Street, Audley, Stoke On Trent, ST7 8HD | Director | 02 December 1994 | Active |
Pemberley, Coneygreave Lane, Whitmore, Newcastle, United Kingdom, ST5 5HX | Director | 02 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1994 | Active |
Evergreen Developments Shropshire Limited | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Brassey Road, Old Potts Way, Shrewsbury, England, SY3 7FA |
Nature of control | : |
|
Mr Mark Taylor | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pemberley, Coneygreave Lane, Newcastle, England, ST5 5HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Change account reference date company current shortened. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.