Trend Bathrooms Ltd
Private Limited Company
Trend Bathrooms Ltd
Unit 5-6 Tyseley Business Park 2-4 Wharfdale Road
Tyseley
Birmingham
West Midlands
B11 2DF
Company Name | Trend Bathrooms Ltd |
---|
Company Status | Active |
---|
Company Number | 12664535 |
---|
Incorporation Date | 11 June 2020 (3 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Pine Coppice Developments Ltd |
---|
Current Directors | 3 |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 April |
---|
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 28 June 2024 (2 months from now) |
---|
Registered Address | Unit 5-6 Tyseley Business Park 2-4 Wharfdale Road Tyseley Birmingham West Midlands B11 2DF |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Yardley |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 30 April |
---|
Category | Micro |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 28 June 2024 (2 months from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates | 5 pages |
---|
19 June 2020 | Notification of Melanie Anne Doherty as a person with significant control on 11 June 2020 | 2 pages |
---|
19 June 2020 | Notification of Steven Leonard Guy Norris as a person with significant control on 11 June 2020 | 2 pages |
---|
19 June 2020 | Statement of capital following an allotment of shares on 11 June 2020 | 3 pages |
---|
19 June 2020 | Appointment of Mr Richard Spencer Norris as a director on 11 June 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—