About

Registered Number: 05555924
Date of Incorporation: 07/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Rockland House View Road, Rainhill, Prescot, Merseyside, L35 0LG

 

Trendtime Ltd was founded on 07 September 2005 and has its registered office in Merseyside, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVENSEN, Morten Floberg 24 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
SWITHENBANK, Mark Simon 07 April 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 15 April 2020
PSC05 - N/A 15 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 01 June 2018
AP01 - Appointment of director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 20 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 24 July 2014
MR04 - N/A 24 April 2014
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 10 June 2011
AP03 - Appointment of secretary 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AP01 - Appointment of director 20 April 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 10 December 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 09 November 2006
225 - Change of Accounting Reference Date 14 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.