Trend Control Systems Limited

General information

Name:

Trend Control Systems Ltd

Office Address:

Honeywell House Skimped Hill Lane RG12 1EB Bracknell

Number: 01664519

Incorporation date: 1982-09-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trend Control Systems came into being in 1982 as a company enlisted under no 01664519, located at RG12 1EB Bracknell at Honeywell House. This company has been in business for 42 years and its last known state is active. This company has been on the market under three names. The company's initial name, Trend Control Systems, was changed on March 17, 1994 to Caradon Trend. The current name is in use since 2000, is Trend Control Systems Limited. The firm's Standard Industrial Classification Code is 26110, that means Manufacture of electronic components. 2021-12-31 is the last time when the company accounts were reported.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 78 transactions from worth at least 500 pounds each, amounting to £169,443 in total. The company also worked with the South Gloucestershire Council (27 transactions worth £72,690 in total) and the Redbridge (58 transactions worth £52,184 in total). Trend Control Systems was the service provided to the South Gloucestershire Council Council covering the following areas: Maintenance By Contractor and Service Contracts (premises) was also the service provided to the Redbridge Council covering the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings.

As the data suggests, this particular firm was incorporated in September 16, 1982 and has been led by fourty four directors, out of whom two (Stefano D. and Madeleine O.) are still participating in the company's duties.

  • Previous company's names
  • Trend Control Systems Limited 2000-12-29
  • Caradon Trend Limited 1994-03-17
  • Trend Control Systems Limited 1982-09-16

Company staff

Stefano D.

Role: Director

Appointed: 02 October 2019

Latest update: 6 February 2024

Madeleine O.

Role: Director

Appointed: 26 January 2009

Latest update: 6 February 2024

People with significant control

The companies that control the firm are as follows: Novar Electrical Holdings Limited and has 3/4 to full of voting rights. This company can be reached in Bracknell at Skimped Hill Lane, RG12 1EB, Berks and was registered as a PSC under the registration number 00866782. Novar Limited owns over 3/4 of company shares. This company can be reached in Bracknell at Skimped Hill Lane, RG12 1EB, Berks and was registered as a PSC under the registration number 02262172.

Novar Electrical Holdings Limited
Address: Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00866782
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
Novar Limited
Address: Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02262172
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Free Download
Full accounts data made up to Friday 31st December 2021 (AA)
filed on: 9th, January 2023
accounts
Free Download Download filing (48 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 27 £ 72 690.25
2020-02-03 03-Feb-2011_3092 £ 4 116.25 Maintenance By Contractor
2015 Redbridge 11 £ 8 250.00
2015-04-29 800575 £ 2 200.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2015 Derby City Council 19 £ 30 927.03
2015-05-03 2229353 £ 2 702.00 Repair & Maintenance Works-automatic Controls Maintenance
2014 Redbridge 13 £ 8 737.50
2014-05-06 796608 £ 2 200.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2014 Derby City Council 30 £ 45 797.40
2014-04-08 1954376 £ 2 734.00 Premises Costs
2013 Redbridge 7 £ 7 987.77
2013-05-23 792986 £ 3 368.97 Premises / Repairs, Alteration And Maintenance Of Buildings
2013 Derby City Council 15 £ 46 624.60
2013-07-26 1799302 £ 11 585.00 Premises Costs
2012 Redbridge 8 £ 8 176.92
2012-05-03 788393 £ 3 302.91 Premises / Repairs, Alteration And Maintenance Of Buildings
2012 Derby City Council 11 £ 43 306.30
2012-04-27 1486030 £ 11 303.10 Premises Costs
2012 Gateshead Council 1 £ 2 000.00
2012-05-22 43683942 £ 2 000.00 Supplies And Services
2011 Redbridge 8 £ 6 949.63
2011-06-20 784747 £ 3 206.71 Premises / Repairs, Alteration And Maintenance Of Buildings
2011 Derby City Council 3 £ 2 788.00
2011-07-22 1282075 £ 1 850.00 Employee Costs
2011 Stroud District Council 1 £ 719.00
2011-02-10 50089260 £ 719.00 Planned Maintenance - Corporate Budget
2010 Redbridge 10 £ 10 709.00
2010-07-08 781315 £ 3 113.00 Premises / Repairs, Alteration And Maintenance Of Buildings
2008 Redbridge 1 £ 1 373.00
2008-09-22 781832 £ 1 373.00 Premises / Repairs, Alteration And Maintenance Of Buildings

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
41
Company Age

Similar companies nearby

Closest companies