TRENT SECURITIES LIMITED

Register to unlock more data on OkredoRegister

TRENT SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00484851

Incorporation date

28/07/1950

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Oakfield Place, Clifton, Bristol BS8 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1976)
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon26/08/2010
Registered office address changed from Long Barn Twenty Acres Farm Dalbury Lees Ashbourne Derbyshire DE6 5BG on 2010-08-26
dot icon26/02/2009
Director appointed richard john barnes
dot icon26/02/2009
Registered office changed on 26/02/2009 from long barn twenty acre farm padbury lees ashbourne ashbourne derbyshire DE6 2BG
dot icon24/02/2009
Resolutions
dot icon23/02/2009
Restoration by order of the court
dot icon06/02/2007
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2006
First Gazette notice for voluntary strike-off
dot icon11/09/2006
Application for striking-off
dot icon13/03/2006
Director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 15/05/05; full list of members
dot icon05/01/2005
Registered office changed on 05/01/05 from: long barn 20 acre farm dalbury lees ashbourne derbyshire DE6 5BG
dot icon22/12/2004
Registered office changed on 22/12/04 from: long barn twenty acre farm dalbury lees ashbourne derbyshire DE6 5BG
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 15/05/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 15/05/03; full list of members
dot icon23/06/2003
Director's particulars changed
dot icon23/06/2003
Registered office changed on 23/06/03
dot icon01/04/2003
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 15/05/02; full list of members
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2001
Director resigned
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 15/05/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 15/05/99; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon04/07/1998
Return made up to 15/05/98; no change of members
dot icon04/07/1998
Location of register of members address changed
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Return made up to 15/05/97; no change of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon01/06/1996
Return made up to 15/05/96; full list of members
dot icon17/07/1995
Full accounts made up to 1994-10-31
dot icon06/07/1995
Accounting reference date extended from 31/10 to 31/12
dot icon23/05/1995
Return made up to 15/05/95; full list of members
dot icon23/05/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon20/06/1994
Resolutions
dot icon15/06/1994
Return made up to 15/05/94; no change of members
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
New director appointed
dot icon22/08/1993
Accounts for a medium company made up to 1992-10-31
dot icon14/07/1993
Return made up to 15/05/93; full list of members
dot icon28/08/1992
Accounts for a medium company made up to 1991-10-31
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon10/07/1992
Return made up to 15/05/92; full list of members
dot icon13/03/1992
Particulars of mortgage/charge
dot icon13/03/1992
Particulars of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon25/07/1991
Accounts for a medium company made up to 1990-10-31
dot icon10/07/1991
Return made up to 15/05/91; full list of members
dot icon06/03/1991
Registered office changed on 06/03/91 from: century house bold lane derby DE1 3NT
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Resolutions
dot icon08/12/1990
Particulars of mortgage/charge
dot icon08/12/1990
Particulars of mortgage/charge
dot icon08/12/1990
Particulars of mortgage/charge
dot icon03/08/1990
Accounts for a medium company made up to 1989-10-31
dot icon03/08/1990
Return made up to 15/05/90; no change of members
dot icon01/03/1990
Director resigned
dot icon16/06/1989
Accounts for a medium company made up to 1988-10-31
dot icon16/06/1989
Return made up to 16/05/89; full list of members
dot icon15/03/1989
Director resigned
dot icon26/07/1988
Accounts for a small company made up to 1987-10-31
dot icon26/07/1988
Return made up to 26/05/88; full list of members
dot icon19/07/1988
Declaration of satisfaction of mortgage/charge
dot icon19/07/1988
Declaration of satisfaction of mortgage/charge
dot icon19/07/1988
Declaration of satisfaction of mortgage/charge
dot icon19/07/1988
Declaration of satisfaction of mortgage/charge
dot icon18/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Particulars of mortgage/charge
dot icon28/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Accounts for a small company made up to 1986-10-31
dot icon03/09/1987
Return made up to 14/07/87; full list of members
dot icon05/05/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
New director appointed
dot icon27/02/1987
Particulars of mortgage/charge
dot icon29/01/1987
Certificate of change of name
dot icon27/08/1986
Secretary resigned;new secretary appointed
dot icon13/08/1986
Accounts for a medium company made up to 1985-10-31
dot icon13/08/1986
Annual return made up to 20/05/86
dot icon14/07/1986
Particulars of mortgage/charge
dot icon14/08/1985
Memorandum and Articles of Association
dot icon08/07/1980
Accounts made up to 2079-10-31
dot icon01/08/1978
Accounts made up to 2077-10-31
dot icon06/06/1976
Accounts made up to 2075-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Richard John
Director
28/01/2009 - Present
2
Alton, Keith Geoffrey
Director
01/01/1994 - 02/08/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRENT SECURITIES LIMITED

TRENT SECURITIES LIMITED is an(a) Dissolved company incorporated on 28/07/1950 with the registered office located at 5 Oakfield Place, Clifton, Bristol BS8 2BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRENT SECURITIES LIMITED?

toggle

TRENT SECURITIES LIMITED is currently Dissolved. It was registered on 28/07/1950 and dissolved on 08/01/2013.

Where is TRENT SECURITIES LIMITED located?

toggle

TRENT SECURITIES LIMITED is registered at 5 Oakfield Place, Clifton, Bristol BS8 2BJ.

What does TRENT SECURITIES LIMITED do?

toggle

TRENT SECURITIES LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for TRENT SECURITIES LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via compulsory strike-off.