About

Registered Number: 01664519
Date of Incorporation: 16/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

 

Founded in 1982, Trend Control Systems Ltd are based in Bracknell in Berks, it's status at Companies House is "Active". This organisation is registered for VAT. The companies directors are listed as D'agostino, Stefano, Wootton, Loretta, Sisec Limited, Cooper, Jonathan Denis, Murphy, Kevin Paul, Paddock, Andrew Justin, Possidonio De Silva Andrade, Jose Rui, Rees, Graeme Robert, Rylatt, Robert Frederick Fulford, Thorn, Andrew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'AGOSTINO, Stefano 02 October 2019 - 1
WOOTTON, Loretta 01 October 2019 - 1
COOPER, Jonathan Denis 26 January 2009 01 May 2012 1
MURPHY, Kevin Paul 29 September 1997 30 April 2000 1
PADDOCK, Andrew Justin 31 May 2018 25 October 2019 1
POSSIDONIO DE SILVA ANDRADE, Jose Rui 31 August 2007 26 January 2009 1
REES, Graeme Robert 27 August 2013 31 May 2018 1
RYLATT, Robert Frederick Fulford N/A 31 December 1991 1
THORN, Andrew John 01 May 2012 12 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 09 January 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
CS01 - N/A 06 May 2019
RESOLUTIONS - N/A 16 November 2018
CC04 - Statement of companies objects 16 November 2018
CC04 - Statement of companies objects 18 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 28 August 2018
RESOLUTIONS - N/A 10 August 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 12 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 14 February 2017
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 12 October 2016
GUARANTEE2 - N/A 11 October 2016
AGREEMENT2 - N/A 11 October 2016
TM02 - Termination of appointment of secretary 01 February 2016
AUD - Auditor's letter of resignation 14 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 October 2015
PARENT_ACC - N/A 13 October 2015
AGREEMENT2 - N/A 05 March 2015
GUARANTEE2 - N/A 05 March 2015
CH01 - Change of particulars for director 20 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 10 September 2014
PARENT_ACC - N/A 09 September 2014
AGREEMENT2 - N/A 02 December 2013
GUARANTEE2 - N/A 02 December 2013
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 11 October 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AP01 - Appointment of director 18 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 05 October 2007
353 - Register of members 05 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 06 October 2005
353 - Register of members 14 September 2005
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
123 - Notice of increase in nominal capital 07 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 10 December 2001
363a - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 09 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
CERTNM - Change of name certificate 29 December 2000
363a - Annual Return 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 17 September 1999
AUD - Auditor's letter of resignation 10 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
363a - Annual Return 14 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
AUD - Auditor's letter of resignation 06 August 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
363a - Annual Return 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 03 October 1996
363a - Annual Return 27 September 1996
288 - N/A 28 February 1996
288 - N/A 26 February 1996
288 - N/A 22 February 1996
288 - N/A 02 January 1996
288 - N/A 07 December 1995
288 - N/A 17 November 1995
363x - Annual Return 08 November 1995
288 - N/A 31 October 1995
287 - Change in situation or address of Registered Office 27 September 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 10 May 1995
288 - N/A 09 May 1995
288 - N/A 01 March 1995
363s - Annual Return 16 November 1994
288 - N/A 03 August 1994
AA - Annual Accounts 10 May 1994
288 - N/A 06 May 1994
CERTNM - Change of name certificate 17 March 1994
288 - N/A 14 March 1994
288 - N/A 03 February 1994
288 - N/A 21 January 1994
288 - N/A 07 December 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 06 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
123 - Notice of increase in nominal capital 04 January 1993
288 - N/A 09 December 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
RESOLUTIONS - N/A 06 January 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 06 January 1992
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 16 January 1991
288 - N/A 10 January 1991
RESOLUTIONS - N/A 29 October 1990
MISC - Miscellaneous document 25 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 08 October 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
288 - N/A 23 January 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 09 October 1989
288 - N/A 06 October 1989
288 - N/A 04 October 1989
288 - N/A 16 May 1989
288 - N/A 26 April 1989
288 - N/A 24 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
288 - N/A 17 August 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 08 October 1987
363 - Annual Return 20 January 1987
GAZ(U) - N/A 27 December 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 December 1986
288 - N/A 27 December 1986
AA - Annual Accounts 14 October 1986
AA - Annual Accounts 06 September 1985
CERTNM - Change of name certificate 22 July 1985
AA - Annual Accounts 08 June 1985
NEWINC - New incorporation documents 16 September 1982
MISC - Miscellaneous document 16 September 1982

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.