About

Registered Number: 04093392
Date of Incorporation: 19/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 50 Grange Road, West Kirby, Wirral, CH48 4EF,

 

Trend Investments Ltd was founded on 19 October 2000 with its registered office in Wirral, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business has 4 directors listed as Willson, Rosemalin May, Willson, Graham, Forster, Iain David Milburn, Willson, Rosemalin May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Iain David Milburn 01 May 2008 19 December 2018 1
WILLSON, Rosemalin May 19 October 2000 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLSON, Rosemalin May 01 January 2005 - 1
WILLSON, Graham 19 October 2000 01 January 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH03 - Change of particulars for secretary 22 September 2020
AA01 - Change of accounting reference date 16 September 2020
RESOLUTIONS - N/A 03 September 2020
AD01 - Change of registered office address 03 September 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 03 December 2019
CS01 - N/A 01 November 2019
MR04 - N/A 13 March 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 23 October 2018
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 21 September 2018
MR01 - N/A 01 March 2018
MR01 - N/A 15 February 2018
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 07 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 09 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 25 October 2004
AAMD - Amended Accounts 10 August 2004
AA - Annual Accounts 21 July 2004
AUD - Auditor's letter of resignation 13 May 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 09 December 2003
RESOLUTIONS - N/A 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
AA - Annual Accounts 11 July 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
225 - Change of Accounting Reference Date 30 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

Legal mortgage 08 January 2010 Outstanding

N/A

Deed of charge 04 December 2006 Fully Satisfied

N/A

Legal mortgage 30 January 2004 Fully Satisfied

N/A

Debenture 16 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.