Trinder Management Limited

General information

Name:

Trinder Management Ltd

Office Address:

Trinder House Free Street Bishops Waltham SO32 1EE Southampton

Number: 07229134

Incorporation date: 2010-04-20

Dissolution date: 2019-06-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Trinder House Free Street, Southampton SO32 1EE Trinder Management Limited was a Private Limited Company registered under the 07229134 Companies House Reg No. This firm was launched on 2010-04-20. Trinder Management Limited had been prospering on the local market for 9 years. Up till now Trinder Management Limited changed the company official name three times. Up till 2015-11-10 the company used the registered name Dsx Fitness Group. After that the company switched to the registered name Bluewater Promotions which was in use until 2015-11-10 when the current name was agreed on.

Simon C. was this particular enterprise's director, assigned to lead the company six years ago.

Simon C. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Trinder Management Limited 2015-11-10
  • Dsx Fitness Group Ltd 2015-06-26
  • Bluewater Promotions Limited 2010-08-03
  • ..dalegold Limited 2010-04-20

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 01 December 2018

Latest update: 1 June 2023

People with significant control

Simon C.
Notified on 1 December 2018
Nature of control:
substantial control or influence
Manuel M.
Notified on 1 May 2016
Ceased on 1 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 27 April 2019
Confirmation statement last made up date 13 April 2018
Annual Accounts 1 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 1 January 2013
Annual Accounts 1 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 1 January 2014
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 January 2015
Annual Accounts 1 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 January 2016
Annual Accounts 1 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 1 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts 1 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 1 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Similar companies nearby

Closest companies