TRENDASSIST COMPANY LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1BA

Company number 02830771
Status Active
Incorporation Date 28 June 1993
Company Type Private Limited Company
Address 27 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 028307710008, created on 8 July 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 . The most likely internet sites of TRENDASSIST COMPANY LIMITED are www.trendassistcompany.co.uk, and www.trendassist-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.8 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trendassist Company Limited is a Private Limited Company. The company registration number is 02830771. Trendassist Company Limited has been working since 28 June 1993. The present status of the company is Active. The registered address of Trendassist Company Limited is 27 Castle Gate Newark Nottinghamshire Ng24 1ba. The company`s financial liabilities are £20.15k. It is £-70.63k against last year. The cash in hand is £61.68k. It is £49.71k against last year. And the total assets are £136.7k, which is £123.65k against last year. PATEL, Tushar Chandulal is a Secretary of the company. PATEL, Kunju is a Director of the company. PATEL, Pravinchandra Tribhonandas is a Director of the company. PATEL, Tushar Chandulal is a Director of the company. PATEL, Vikuntala is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


trendassist company Key Finiance

LIABILITIES £20.15k
-78%
CASH £61.68k
+415%
TOTAL ASSETS £136.7k
+947%
All Financial Figures

Current Directors

Secretary
PATEL, Tushar Chandulal
Appointed Date: 08 July 1993

Director
PATEL, Kunju
Appointed Date: 09 March 2005
65 years old

Director
PATEL, Pravinchandra Tribhonandas
Appointed Date: 08 July 1993
74 years old

Director
PATEL, Tushar Chandulal
Appointed Date: 08 July 1993
66 years old

Director
PATEL, Vikuntala
Appointed Date: 09 March 2005
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1993
Appointed Date: 28 June 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 1993
Appointed Date: 28 June 1993

TRENDASSIST COMPANY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Registration of charge 028307710008, created on 8 July 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

23 May 2016
Registration of charge 028307710007, created on 6 May 2016
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 61 more events
21 Oct 1993
Registered office changed on 21/10/93 from: ist floor 1 brickfields road south woodham ferrers chelmsford essex CM3 5TX

14 Jul 1993
New secretary appointed;director resigned;new director appointed

14 Jul 1993
Secretary resigned;new director appointed

14 Jul 1993
Registered office changed on 14/07/93 from: 2 baches street london N1 6UB

28 Jun 1993
Incorporation

TRENDASSIST COMPANY LIMITED Charges

8 July 2016
Charge code 0283 0771 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 74 riviera drive southend on sea essex…
6 May 2016
Charge code 0283 0771 0007
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 103 guildford road southend on sea essex…
26 August 2009
Mortgage
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 brickfields road south woodham ferrers chelmsford…
3 June 2005
Mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 50 coburg place south woodham ferrers…
3 June 2005
Mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 19 gandalfs ride south woodham ferrers…
19 December 2003
Mortgage
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as plot 7 (postal 3) south point…
30 November 2001
Mortgage deed
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 1 brickfields rd,south…
21 January 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land and premises lying to the south side of…