About

Registered Number: 04824120
Date of Incorporation: 07/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 14 Wood Street, Ashby-De-La-Zouch, Leicestershire, LE65 1EG

 

Trend Set (UK) Ltd was founded on 07 July 2003 with its registered office in Ashby-De-La-Zouch, it's status is listed as "Active". The business has 2 directors listed as Warner, Trevor Sydney, Warner, Judith Mary. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Judith Mary 07 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Trevor Sydney 07 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 28 August 2007
363a - Annual Return 30 August 2006
353 - Register of members 30 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 15 June 2004
225 - Change of Accounting Reference Date 15 April 2004
225 - Change of Accounting Reference Date 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.