TRENDLOOP LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 2RR

Company number 04592516
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address SHORNE HILL, LOPERWOOD LANE CALMORE, SOUTHAMPTON, HAMPSHIRE, SO40 2RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 43210 - Electrical installation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Appointment of Dr Erica Jillian Fogg as a director on 18 May 2016. The most likely internet sites of TRENDLOOP LIMITED are www.trendloop.co.uk, and www.trendloop.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. The distance to to Romsey Rail Station is 4.1 miles; to St Denys Rail Station is 6.2 miles; to Brockenhurst Rail Station is 8.6 miles; to Dean Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trendloop Limited is a Private Limited Company. The company registration number is 04592516. Trendloop Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Trendloop Limited is Shorne Hill Loperwood Lane Calmore Southampton Hampshire So40 2rr. The company`s financial liabilities are £414.44k. It is £-1.02k against last year. And the total assets are £415.54k, which is £-1.36k against last year. FOGG, Erica Jillian, Dr is a Director of the company. Secretary M SOUB NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINSON, Julian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


trendloop Key Finiance

LIABILITIES £414.44k
-1%
CASH n/a
TOTAL ASSETS £415.54k
-1%
All Financial Figures

Current Directors

Director
FOGG, Erica Jillian, Dr
Appointed Date: 18 May 2016
46 years old

Resigned Directors

Secretary
M SOUB NOMINEES LIMITED
Resigned: 29 April 2013
Appointed Date: 02 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 2002
Appointed Date: 18 November 2002

Director
JENKINSON, Julian John
Resigned: 19 March 2016
Appointed Date: 02 December 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Dr Erica Jillian Fogg
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

TRENDLOOP LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 18 November 2016 with updates
31 May 2016
Appointment of Dr Erica Jillian Fogg as a director on 18 May 2016
31 May 2016
Termination of appointment of Julian John Jenkinson as a director on 19 March 2016
08 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

...
... and 41 more events
05 Dec 2002
New secretary appointed
05 Dec 2002
Registered office changed on 05/12/02 from: 1 mitchell lane bristol BS1 6BU
05 Dec 2002
Secretary resigned
05 Dec 2002
Director resigned
18 Nov 2002
Incorporation

TRENDLOOP LIMITED Charges

10 October 2013
Charge code 0459 2516 0004
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 nd 7 cranbury terrace t/n HP681476 as land on the north…
29 September 2008
Mortgage
Delivered: 2 October 2008
Status: Satisfied on 9 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the west of osborne road south…
22 August 2008
Mortgage deed
Delivered: 30 August 2008
Status: Satisfied on 9 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the back of 6 cranbury terace southampton and land…
22 August 2008
Mortgage deed
Delivered: 30 August 2008
Status: Satisfied on 9 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of 12 belmont road southampton…