General information

Name:

Trendstar Limited

Office Address:

1st Floor Rico House George Street Prestwich M25 9WS Manchester

Number: 03654075

Incorporation date: 1998-10-21

End of financial year: 25 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this firm was registered is 1998/10/21. Started under 03654075, this company is registered as a Private Limited Company. You can reach the headquarters of the company during business hours at the following location: 1st Floor Rico House George Street Prestwich, M25 9WS Manchester. This business's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. Thu, 30th Jun 2022 is the last time account status updates were reported.

The information detailing this company's management shows us the existence of two directors: Andrew B. and David P. who were appointed to their positions on 2012/10/05 and 1998/11/26. To support the directors in their duties, the firm has been utilizing the expertise of David P. as a secretary since 1998.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 05 October 2012

Latest update: 19 December 2023

David P.

Role: Director

Appointed: 26 November 1998

Latest update: 19 December 2023

David P.

Role: Secretary

Appointed: 26 November 1998

Latest update: 19 December 2023

People with significant control

The companies that control the firm are as follows: Skelhurst Limited owns 1/2 or less of company shares. This company can be reached in Manchester at Deva Centre, Trinity Way, M3 7BG, Lancashire and was registered as a PSC under the registration number 00943972. Andrew B. owns 1/2 or less of company shares.

Skelhurst Limited
Address: The Copper Room Deva Centre, Trinity Way, Manchester, Lancashire, M3 7BG, United Kingdom
Legal authority Uk
Legal form Uk
Country registered Not Specified/Other
Place registered Uk
Registration number 00943972
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 25 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 26 June 2013
Date Approval Accounts 28 April 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 26 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 31 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 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
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 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 25 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 25 June 2013
Date Approval Accounts 26 February 2014
Annual Accounts
End Date For Period Covered By Report 25 June 2014
Annual Accounts 10 October 2017
Date Approval Accounts 10 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 29th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

5th Floor Maybrook House 40 Blackfriars Street Manchester

Post code:

M3 2EG

HQ address,
2013

Address:

5th Floor Maybrook House 40 Blackfriars Street Manchester

Post code:

M3 2EG

HQ address,
2014

Address:

5th Floor Maybrook House 40 Blackfriars Street Manchester

Post code:

M3 2EG

HQ address,
2015

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2016

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2017

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode