Trend Investments Wkd Limited

General information

Name:

Trend Investments Wkd Ltd

Office Address:

Unit 9 Sheepscar Way LS7 3JB Leeds

Number: 07978945

Incorporation date: 2012-03-07

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trend Investments Wkd began its operations in 2012 as a Private Limited Company registered with number: 07978945. The company has been functioning for twelve years and the present status is active. The company's head office is registered in Leeds at Unit 9. You could also find the firm by its zip code : LS7 3JB. This company's principal business activity number is 68100 which means Buying and selling of own real estate. The company's most recent financial reports were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-03-07.

Because of the enterprise's constant growth, it became vital to formally appoint extra executives: Trevor H. and Michael H. who have been aiding each other since January 2024 to fulfil their statutory duties for this specific business.

Financial data based on annual reports

Company staff

Trevor H.

Role: Director

Appointed: 31 January 2024

Latest update: 3 February 2024

Michael H.

Role: Director

Appointed: 31 January 2024

Latest update: 3 February 2024

People with significant control

The companies with significant control over this firm are as follows: Wynperg Investments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Wakefield at Green Lane, Horbury, WF4 5DY and was registered as a PSC under the reg no 02944376.

Wynperg Investments Ltd
Address: The Stoneyard Green Lane, Horbury, Wakefield, WF4 5DY, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02944376
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammad K.
Notified on 1 April 2022
Ceased on 31 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ali G.
Notified on 17 July 2020
Ceased on 1 April 2022
Nature of control:
1/2 or less of shares
Mohammad K.
Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 2024/01/31 (TM01)
filed on: 2nd, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Stoneyard Green Lane Horbury

Post code:

WF4 5DY

City / Town:

Wakefield

HQ address,
2016

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode