TREND REFRIGERATION LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L27 2YB

Company number 01303091
Status Active
Incorporation Date 16 March 1977
Company Type Private Limited Company
Address HOLT LANE, LIVERPOOL, MERSEYSIDE, L27 2YB
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Secretary's details changed for Ann Marie Maguire on 13 March 2017; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TREND REFRIGERATION LIMITED are www.trendrefrigeration.co.uk, and www.trend-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Trend Refrigeration Limited is a Private Limited Company. The company registration number is 01303091. Trend Refrigeration Limited has been working since 16 March 1977. The present status of the company is Active. The registered address of Trend Refrigeration Limited is Holt Lane Liverpool Merseyside L27 2yb. . BURNS, Ann Marie is a Secretary of the company. OWEN, David is a Director of the company. Secretary KAY, Barrie has been resigned. Secretary KAY, Samantha has been resigned. Secretary OWEN, Reginald has been resigned. Director KAY, Barrie has been resigned. Director OWEN, Reginald has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
BURNS, Ann Marie
Appointed Date: 18 August 2006

Director
OWEN, David
Appointed Date: 20 May 1999
55 years old

Resigned Directors

Secretary
KAY, Barrie
Resigned: 18 April 2005
Appointed Date: 20 May 1999

Secretary
KAY, Samantha
Resigned: 26 June 2006
Appointed Date: 01 April 2005

Secretary
OWEN, Reginald
Resigned: 20 May 1999

Director
KAY, Barrie
Resigned: 17 October 2006
84 years old

Director
OWEN, Reginald
Resigned: 20 May 1999
84 years old

Persons With Significant Control

Jlo Holdings Ltd
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

TREND REFRIGERATION LIMITED Events

13 Mar 2017
Secretary's details changed for Ann Marie Maguire on 13 March 2017
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 45,000

...
... and 75 more events
03 May 1988
Return made up to 30/04/88; full list of members

08 Sep 1987
Return made up to 19/06/87; full list of members

22 Jul 1987
Full accounts made up to 31 March 1986

13 Sep 1986
Return made up to 12/06/86; full list of members

16 Jun 1986
Full accounts made up to 31 March 1985