About

Registered Number: 05333226
Date of Incorporation: 14/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Cottage Cemetery Pales, Brookwood, Woking, GU24 0BL,

 

Established in 2005, The Trench Experience has its registered office in Woking, it's status is listed as "Active". The companies directors are listed as Jones, Edward Martin, Eastwood, Michael Grant, Jones, Edward Martin, Sizer, Dagmar Christina, Disley, Michael Joseph, Parnell, Stephen Douglas at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Michael Grant 17 March 2014 - 1
JONES, Edward Martin 01 September 2012 - 1
SIZER, Dagmar Christina 05 March 2013 - 1
DISLEY, Michael Joseph 14 January 2005 01 August 2010 1
PARNELL, Stephen Douglas 14 January 2005 07 March 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Edward Martin 14 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 14 January 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 28 April 2016
CH01 - Change of particulars for director 28 April 2016
CH01 - Change of particulars for director 28 April 2016
CH03 - Change of particulars for secretary 28 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 28 October 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 January 2008
DISS40 - Notice of striking-off action discontinued 04 December 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 20 September 2006
GAZ1 - First notification of strike-off action in London Gazette 22 August 2006
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.