About

Registered Number: 05297950
Date of Incorporation: 26/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Trent House Cirencester Business Park, Love Lane, Cirencester, GL7 1XD

 

Established in 2004, Trent-services (Administration) Ltd are based in Cirencester, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Phillips, Kevin Nicholas, Hall, Brian, Ledamun, Jane Elizabeth, Phillips, Gillian Margaret for the organisation in the Companies House registry. We don't know the number of employees at Trent-services (Administration) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Brian 26 November 2004 - 1
LEDAMUN, Jane Elizabeth 07 July 2011 - 1
PHILLIPS, Gillian Margaret 07 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Kevin Nicholas 21 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 03 September 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 27 July 2016
MR04 - N/A 22 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 26 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 12 August 2013
AP03 - Appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 25 July 2011
CERTNM - Change of name certificate 18 July 2011
SH01 - Return of Allotment of shares 15 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
CONNOT - N/A 12 July 2011
CC04 - Statement of companies objects 12 July 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 09 August 2006
CERTNM - Change of name certificate 04 January 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 19 March 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.