About

Registered Number: 06947591
Date of Incorporation: 29/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit 28 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP

 

Established in 2009, Trend Gb Ltd has its registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Bisazza, Giuseppe, Di Giuseppe, Andrea, Brown, Ronald Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISAZZA, Giuseppe 08 March 2011 - 1
DI GIUSEPPE, Andrea 08 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Ronald Charles 08 March 2011 19 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 July 2019
MR01 - N/A 02 April 2019
AAMD - Amended Accounts 15 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 12 February 2018
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 26 November 2016
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 14 March 2011
AP03 - Appointment of secretary 11 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 15 February 2010
AA01 - Change of accounting reference date 10 February 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.