About

Registered Number: 08535300
Date of Incorporation: 20/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Trent College Derby Road, Long Eaton, Nottingham, NG10 4AD

 

Established in 2013, Trent College Enterprises Ltd are based in Nottingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of Trent College Enterprises Ltd are listed as Burnham, Stephen Paul, Anelay, Stephen Charles, Bowness, Ian Francis, Butler, Aidan Edward, Crocker, Glenn, Dr, Nelson, Howard Paul, Hinks, Gillian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANELAY, Stephen Charles 24 June 2019 - 1
BOWNESS, Ian Francis 20 May 2013 - 1
BUTLER, Aidan Edward 24 June 2019 - 1
CROCKER, Glenn, Dr 24 June 2019 - 1
HINKS, Gillian 12 November 2013 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BURNHAM, Stephen Paul 27 August 2013 - 1
NELSON, Howard Paul 20 May 2013 28 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 20 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 June 2014
AA01 - Change of accounting reference date 14 January 2014
CERTNM - Change of name certificate 21 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AP03 - Appointment of secretary 10 September 2013
TM02 - Termination of appointment of secretary 28 August 2013
NEWINC - New incorporation documents 20 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.