TRENDS UK LIMITED
DIDCOT

Hellopages » Oxfordshire » Vale of White Horse » OX11 0QG

Company number 04615823
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address HARWELL INNOVATION CENTRE 173 CURIE AVENUE, HARWELL SCIENCE & INNOVATION CAMPUS, DIDCOT, OXON, OX11 0QG
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 December 2016 with updates; Cancellation of shares. Statement of capital on 14 October 2016 GBP 69 . The most likely internet sites of TRENDS UK LIMITED are www.trendsuk.co.uk, and www.trends-uk.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-two years and ten months. The distance to to Appleford Rail Station is 4.9 miles; to Culham Rail Station is 5.8 miles; to Radley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trends Uk Limited is a Private Limited Company. The company registration number is 04615823. Trends Uk Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Trends Uk Limited is Harwell Innovation Centre 173 Curie Avenue Harwell Science Innovation Campus Didcot Oxon Ox11 0qg. The company`s financial liabilities are £612.27k. It is £-20.79k against last year. The cash in hand is £51.47k. It is £46.69k against last year. And the total assets are £2794.64k, which is £1216.09k against last year. CLOWES, Lee Anthony is a Director of the company. SPARK, Graham Philip is a Director of the company. Secretary BOTTOMLEY, David Roger has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOTTOMLEY, David Roger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


trends uk Key Finiance

LIABILITIES £612.27k
-4%
CASH £51.47k
+978%
TOTAL ASSETS £2794.64k
+77%
All Financial Figures

Current Directors

Director
CLOWES, Lee Anthony
Appointed Date: 12 December 2002
58 years old

Director
SPARK, Graham Philip
Appointed Date: 01 April 2013
60 years old

Resigned Directors

Secretary
BOTTOMLEY, David Roger
Resigned: 30 November 2012
Appointed Date: 12 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
BOTTOMLEY, David Roger
Resigned: 30 November 2012
Appointed Date: 12 December 2002
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Mr Graham Philip Spark
Notified on: 15 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ignite Network Limited
Notified on: 15 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Clowes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENDS UK LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Nov 2016
Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 69

28 Nov 2016
Purchase of own shares.
28 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 53 more events
14 Jan 2003
New director appointed
14 Jan 2003
New secretary appointed;new director appointed
14 Jan 2003
Secretary resigned
14 Jan 2003
Director resigned
12 Dec 2002
Incorporation

TRENDS UK LIMITED Charges

28 May 2004
All assets debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…