Corporate Trends Limited

General information

Name:

Corporate Trends Ltd

Office Address:

Kendal House 41 Scotland Street S3 7BS Sheffield

Number: 02637188

Incorporation date: 1991-08-13

Dissolution date: 2018-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01142513399

Emails:

  • sales@corporatetrends.co.uk

Website

www.corporatetrends.co.uk

Description

Data updated on:

Located in Kendal House, Sheffield S3 7BS Corporate Trends Limited was classified as a Private Limited Company and issued a 02637188 registration number. It had been set up thirty three years ago before was dissolved on 27th October 2018.

Richard J. and David C. were listed as firm's directors and were running the firm from 2006 to 2018.

Trade marks

Trademark UK00003011768
Trademark image:Trademark UK00003011768 image
Status:Registered
Filing date:2013-06-27
Date of entry in register:2013-10-04
Renewal date:2023-06-27
Owner name:CORPORATE TRENDS LIMITED
Owner address:Unit 8-9, Holbrook Enterprise Park, Holbrook, SHEFFIELD, United Kingdom, S20 3GH

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 11 April 2006

Latest update: 29 August 2023

Richard J.

Role: Secretary

Appointed: 01 January 2006

Latest update: 29 August 2023

David C.

Role: Director

Appointed: 15 December 1998

Latest update: 29 August 2023

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 23 September 2016
Return last made up date 09 September 2015
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 June 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 June 2015
Annual Accounts 1 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to September 9, 2015 (AR01)
filed on: 12th, October 2015
annual return
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Units 8 & 9 New Street Holbrook

Post code:

S20 3GH

City / Town:

Sheffield

HQ address,
2013

Address:

Units 8 & 9 New Street Holbrook

Post code:

S20 3GH

City / Town:

Sheffield

HQ address,
2014

Address:

Units 8-9 Holbrook Enterprise Park New Street Holbrook

Post code:

S20 3GH

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Royston Parkin Limited

Address:

Chartered Certified Accountants & Statutory Auditor 95 Queen Street

Post code:

S1 1WG

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
27
Company Age

Similar companies nearby

Closest companies