UKBizDB.co.uk

TRENT (FASTENERS & FIXINGS) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:263a Werrington Road, Stoke-on-trent, England, ST2 9AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Way, Market Drayton, Shropshire, England, TF9 3UY

Director28 February 2020Active
Western Way, Market Drayton, Shropshire, England, TF9 3UY

Director01 June 2022Active
Pemberley, Conygreave Lane, Whitmore, Newcastle, ST5 5HX

Secretary02 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 December 1994Active
32 Queen Street, Audley, Stoke On Trent, ST7 8HD

Director02 December 1994Active
Pemberley, Coneygreave Lane, Whitmore, Newcastle, United Kingdom, ST5 5HX

Director02 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company current shortened.

Download
2021-03-11Address

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

Download
2021-03-11Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.