TRENTSIDE HOLDINGS LIMITED
NORMANTON ON SOAR, LOUGHBOROUGH


Company number 02687569
Status Active
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address HATHERN STATION WORKS, REMPSTONE ROAD, NORMANTON ON SOAR, LOUGHBOROUGH, LEICESTERSHIRE LE125EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 300 . The most likely internet sites of TRENTSIDE HOLDINGS LIMITED are www.trentsideholdings.co.uk, and www.trentside-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Trentside Holdings Limited is a Private Limited Company. The company registration number is 02687569. Trentside Holdings Limited has been working since 14 February 1992. The present status of the company is Active. The registered address of Trentside Holdings Limited is Hathern Station Works Rempstone Road Normanton On Soar Loughborough Leicestershire Le125ew. . MADDOCKS, Nigel John is a Secretary of the company. MADDOCKS, David Jeremy is a Director of the company. MADDOCKS, Nigel John is a Director of the company. SWEENEY, Susan Linda, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


trentside holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MADDOCKS, Nigel John
Appointed Date: 14 February 1992

Director
MADDOCKS, David Jeremy
Appointed Date: 14 February 1992
59 years old

Director
MADDOCKS, Nigel John
Appointed Date: 14 February 1992
64 years old

Director
SWEENEY, Susan Linda, Dr
Appointed Date: 01 January 2015
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1992
Appointed Date: 11 February 1992

Persons With Significant Control

Mr Nigel John Maddocks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Jeremy Maddocks
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Susan Linda Sweeney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENTSIDE HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Jun 2015
Appointment of Dr Susan Linda Sweeney as a director on 1 January 2015
...
... and 51 more events
17 Mar 1992
Accounting reference date notified as 30/09

13 Mar 1992
New director appointed

13 Mar 1992
Ad 14/02/92--------- £ si 1@1=1 £ ic 2/3

19 Feb 1992
Secretary resigned

14 Feb 1992
Incorporation

TRENTSIDE HOLDINGS LIMITED Charges

12 March 1992
Debenture
Delivered: 23 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…