About

Registered Number: 04519036
Date of Incorporation: 27/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: ACQUIS LTD, The Bell House, 57 West Street, Dorking, Surrey, RH4 1BS,

 

Based in Dorking, Trentham Invest Ltd was founded on 27 August 2002, it's status is listed as "Active". The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWELL, Paul 27 August 2002 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DOWNS, Natalie Christine 01 October 2004 01 October 2008 1
DOWNS, Nicola 27 August 2002 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 15 February 2019
CH03 - Change of particulars for secretary 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 01 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AAMD - Amended Accounts 12 April 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 07 October 2004
AAMD - Amended Accounts 30 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
RESOLUTIONS - N/A 30 May 2003
123 - Notice of increase in nominal capital 30 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.