Trendrevel Services Limited

General information

Name:

Trendrevel Services Ltd

Office Address:

The Old Court House 20 Simpson Road Fenny Stratford MK2 2DD Milton Keynes

Number: 02834845

Incorporation date: 1993-07-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Milton Keynes under the following Company Registration No.: 02834845. It was registered in 1993. The office of the company is situated at The Old Court House 20 Simpson Road Fenny Stratford. The post code for this location is MK2 2DD. The company's SIC code is 71200 and has the NACE code: Technical testing and analysis. The most recent financial reports describe the period up to 2022/06/30 and the most recent annual confirmation statement was submitted on 2023/07/09.

1 transaction have been registered in 2015 with a sum total of £2,650. In 2014 there was a similar number of transactions (exactly 8) that added up to £30,261. The Council conducted 3 transactions in 2013, this added up to £21,324. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £71,654. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

According to the latest data, this firm is administered by a solitary director: John H., who was arranged to perform management duties on 1994-12-02. For 30 years Denis S., had performed assigned duties for the following firm up to the moment of the resignation on 2023-05-02. Additionally a different director, including Charles K. quit on 2012-12-20.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 02 December 1994

Latest update: 12 February 2024

People with significant control

Executives who have control over the firm are as follows: Denis S. owns 1/2 or less of company shares. John H. owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Denis S.
Notified on 20 July 2016
Nature of control:
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard K.
Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (7 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
2015 Milton Keynes Council 1 £ 2 650.00
2015-03-20 5100754815 £ 2 650.00 Supplies And Services
2014 Milton Keynes Council 8 £ 30 261.40
2014-08-29 5100723129 £ 15 160.00 Supplies And Services
2014-05-02 5100705640 £ 4 450.10 Supplies And Services
2013 Milton Keynes Council 3 £ 21 323.70
2013-07-17 5100657691 £ 9 659.20 Supplies And Services
2013-05-29 5100650315 £ 7 656.00 Supplies And Services
2012 Milton Keynes Council 4 £ 5 950.05
2012-03-12 5100570022 £ 2 366.60 Supplies And Services
2012-07-30 5100598466 £ 2 215.00 Supplies And Services
2011 Milton Keynes Council 3 £ 4 932.85
2011-12-28 5100557758 £ 3 379.80 Supplies And Services
2011-10-17 5100550788 £ 1 543.05 Supplies And Services
2010 Milton Keynes Council 3 £ 6 536.42
2010-11-05 5100482643 £ 2 470.10 Supplies And Services
2010-11-05 5100479141 £ 2 067.42 Supplies And Services

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71122 : Engineering related scientific and technical consulting activities
30
Company Age

Similar companies nearby

Closest companies