General information

Name:

Trendstar (bas) Ltd

Office Address:

Unit 5 Little Reed Street HU2 8JL Hull

Number: 07052782

Incorporation date: 2009-10-22

Dissolution date: 2023-03-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Unit 5, Hull HU2 8JL Trendstar (bas) Limited was a Private Limited Company with 07052782 Companies House Reg No. This firm was set up on 22nd October 2009. Trendstar (bas) Limited had been in the business for 14 years. Founded as A Newall, the company used the name until 6th August 2020, when it got changed to Trendstar (bas) Limited.

Paul T. was this specific firm's managing director, chosen to lead the company in 2017 in January.

Executives who had control over the firm were as follows: Paul T. owned over 3/4 of company shares and had 3/4 to full of voting rights. Gymstar Limited owned over 3/4 of company shares. This company could have been reached in Beaconsfield at Stratton Road, HP9 1HR.

  • Previous company's names
  • Trendstar (bas) Limited 2020-08-06
  • A Newall Limited 2009-10-22

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 10 January 2017

Latest update: 6 March 2024

People with significant control

Paul T.
Notified on 10 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gymstar Limited
Address: 11 Stratton Road, Beaconsfield, HP9 1HR, England
Legal authority Companies Act
Legal form Company Limited By Shares
Notified on 1 August 2020
Nature of control:
over 3/4 of shares
Trendstar Holdings Limited
Address: 11 Stratton Road, Beaconsfield, HP9 1HR, England
Legal authority Companies Act
Legal form Company Limited By Shares
Notified on 1 August 2020
Ceased on 1 August 2020
Nature of control:
over 3/4 of shares
Gymstar Limited
Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08672257
Notified on 3 August 2019
Ceased on 1 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher D.
Notified on 10 January 2017
Ceased on 3 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Patrick N.
Notified on 30 June 2016
Ceased on 10 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew N.
Notified on 30 June 2016
Ceased on 10 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 30 November 2021
Confirmation statement last made up date 16 November 2020
Annual Accounts 21 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 February 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

90 Mansell Street

Post code:

E1 8AL

City / Town:

London

Accountant/Auditor,
2015

Name:

M Chilton Accountancy Services Limited

Address:

16 Reed Mace Drive

Post code:

B61 0UJ

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
13
Company Age

Closest Companies - by postcode