UKBizDB.co.uk

TRENT SHOPFITTERS LIMITED

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

This company is commonly known as Trent Shopfitters Limited. The company was founded 31 years ago and was given the registration number 02732256. The firm's registered office is in BILBOROUGH. You can find them at Gateway House, Beechdale Road, Bilborough, Nottingham. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:TRENT SHOPFITTERS LIMITED
Company Number:02732256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Gateway House, Beechdale Road, Bilborough, Nottingham, NG8 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director20 July 1992Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary17 July 1992Active
Gateway House, Beechdale Road, Bilborough, NG8 3EZ

Secretary20 July 1992Active
Gateway House, Beechdale Road, Bilborough, NG8 3EZ

Director30 June 2003Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director17 July 1992Active
Newstead House, Pelham Road, Sherwood Rise, Nottingham, United Kingdom, NG5 1AP

Director26 September 2018Active
Newstead House, Pelham Road, Nottingham,

Director31 December 2016Active
Blair Atholl 102 Main Street, Kinoulton, Nottingham, NG12 3EN

Director20 July 1992Active
Gateway House, Beechdale Road, Bilborough, NG8 3EZ

Director20 July 1992Active

People with Significant Control

Kalev Laats
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Peacock
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Gateway House, Bilborough, NG8 3EZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-01-08Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.