About

Registered Number: 06432250
Date of Incorporation: 20/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

 

Trend Vendors Ltd was founded on 20 November 2007 with its registered office in Essex, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Katy 30 June 2008 - 1
COLLINS, Richard 20 November 2007 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HUBBLE, Susan 20 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH03 - Change of particulars for secretary 20 November 2017
PSC04 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 12 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 September 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 06 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
CERTNM - Change of name certificate 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
225 - Change of Accounting Reference Date 25 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.