ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trendz Property Sourcing Limited

Trendz Property Sourcing Limited is a dissolved company incorporated on 6 February 2019 with the registered office located in Stoke-on-Trent, Staffordshire. Trendz Property Sourcing Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 27 July 2021 (4 years ago)
Was 2 years 5 months old at the time of dissolution
Via voluntary strike-off
Company No
11810605
Private limited company
Age
6 years
Incorporated 6 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O D P C Stone House
55 Stone Road Business Park
Stoke-On-Trent
Staffs
ST4 6SR
United Kingdom
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in England • Born in Mar 1975 • Auto Electrician
Director • Australian • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trendz Holdings Limited
Simon James Kerr and Peta Maree Kerr are mutual people.
Active
Auxilium Property Management Limited
Simon James Kerr is a mutual person.
Active
Kis Sourcing Limited
Simon James Kerr is a mutual person.
Active
Kerplunk Limited
Peta Maree Kerr is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Jun 2020
For period 30 Jan30 Jun 2020
Traded for 17 months
Cash in Bank
£87
Turnover
Unreported
Employees
2
Total Assets
£88
Total Liabilities
-£2.61K
Net Assets
-£2.52K
Debt Ratio (%)
2963%
Latest Activity
Voluntarily Dissolution
4 Years Ago on 27 Jul 2021
Voluntary Gazette Notice
4 Years Ago on 11 May 2021
Application To Strike Off
4 Years Ago on 1 May 2021
Full Accounts Submitted
4 Years Ago on 7 Jan 2021
Confirmation Submitted
5 Years Ago on 23 Feb 2020
Accounting Period Extended
6 Years Ago on 8 Jul 2019
Registered Address Changed
6 Years Ago on 9 Jun 2019
Mr Simon James Kerr Details Changed
6 Years Ago on 8 May 2019
Mr Simon James Kerr Details Changed
6 Years Ago on 8 May 2019
Mrs Peta Maree Kerr Appointed
6 Years Ago on 8 May 2019
Get Credit Report
Discover Trendz Property Sourcing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jul 2021
First Gazette notice for voluntary strike-off
Submitted on 11 May 2021
Application to strike the company off the register
Submitted on 1 May 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 7 Jan 2021
Confirmation statement made on 5 February 2020 with no updates
Submitted on 23 Feb 2020
Current accounting period extended from 28 February 2020 to 30 June 2020
Submitted on 8 Jul 2019
Appointment of Mrs Peta Maree Kerr as a director on 8 May 2019
Submitted on 9 Jun 2019
Secretary's details changed for Mr Simon James Kerr on 8 May 2019
Submitted on 9 Jun 2019
Director's details changed for Mr Simon James Kerr on 8 May 2019
Submitted on 9 Jun 2019
Registered office address changed from 14 Barnaby Road Rugby CV21 1GB United Kingdom to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 9 June 2019
Submitted on 9 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year