TREND RETAIL SOLUTIONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 3DR

Company number 07837821
Status Active
Incorporation Date 7 November 2011
Company Type Private Limited Company
Address THE LITEHOUSE BUSINESS CENTRE CROCUS STREET, GOTHAM BUILDING, NOTTINGHAM, NG2 3DR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TREND RETAIL SOLUTIONS LIMITED are www.trendretailsolutions.co.uk, and www.trend-retail-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Trend Retail Solutions Limited is a Private Limited Company. The company registration number is 07837821. Trend Retail Solutions Limited has been working since 07 November 2011. The present status of the company is Active. The registered address of Trend Retail Solutions Limited is The Litehouse Business Centre Crocus Street Gotham Building Nottingham Ng2 3dr. . EVANS, Jackie is a Secretary of the company. COOPER, Daniel John is a Director of the company. Director EVANS, Jackie has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
EVANS, Jackie
Appointed Date: 05 March 2012

Director
COOPER, Daniel John
Appointed Date: 31 January 2012
54 years old

Resigned Directors

Director
EVANS, Jackie
Resigned: 05 March 2012
Appointed Date: 07 November 2011
61 years old

Persons With Significant Control

Mr Daniel John Cooper
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TREND RETAIL SOLUTIONS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jan 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 10

07 Aug 2015
Previous accounting period extended from 30 November 2014 to 31 May 2015
...
... and 6 more events
21 Dec 2012
Termination of appointment of Jackie Evans as a director
21 Dec 2012
Appointment of Miss Jackie Evans as a secretary
01 Nov 2012
Particulars of a mortgage or charge / charge no: 1
13 Mar 2012
Appointment of Daniel John Cooper as a director
07 Nov 2011
Incorporation

TREND RETAIL SOLUTIONS LIMITED Charges

26 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…