Pretrend Fashion Limited WICKFORD


Pretrend Fashion started in year 1999 as Private Limited Company with registration number 03832889. The Pretrend Fashion company has been functioning successfully for 25 years now and its status is active - proposal to strike off. The firm's office is based in Wickford at Second Floor De Burgh House. Postal code: SS12 0FD. Since April 26, 2006 Pretrend Fashion Limited is no longer carrying the name Pretrend.

Pretrend Fashion Limited Address / Contact

Office Address Second Floor De Burgh House
Office Address2 Market Road
Town Wickford
Post code SS12 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832889
Date of Incorporation Tue, 24th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Thu, 30th Sep 2021 (971 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 4th Apr 2022 (2022-04-04)
Last confirmation statement dated Sun, 21st Mar 2021

Company staff

Bruno M.

Position: Director

Appointed: 05 October 2020

Christopher P.

Position: Director

Appointed: 23 July 2012

Resigned: 05 October 2020

Kingsley Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2012

Resigned: 01 January 2021

Thomas L.

Position: Director

Appointed: 28 June 2011

Resigned: 23 July 2012

Ashgrove Secretaries Limited

Position: Corporate Secretary

Appointed: 28 June 2011

Resigned: 23 July 2012

Heathbrooke Directors Limited

Position: Corporate Director

Appointed: 28 June 2011

Resigned: 23 July 2012

Abbeydean Limited

Position: Corporate Director

Appointed: 20 June 2011

Resigned: 28 June 2011

Robert M.

Position: Director

Appointed: 04 January 2011

Resigned: 28 June 2011

Kingsley Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2011

Resigned: 28 June 2011

Brian W.

Position: Director

Appointed: 02 November 2009

Resigned: 04 January 2011

Dennis C.

Position: Director

Appointed: 26 October 2009

Resigned: 02 November 2009

City Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2009

Resigned: 04 January 2011

Cms Management Services Ltd

Position: Corporate Secretary

Appointed: 16 June 2009

Resigned: 28 August 2009

Vladislava C.

Position: Director

Appointed: 16 June 2009

Resigned: 02 November 2009

Bluebrook Inc

Position: Corporate Director

Appointed: 24 September 2004

Resigned: 16 June 2009

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2004

Resigned: 16 June 2009

Flintoft Limited

Position: Corporate Director

Appointed: 02 July 2002

Resigned: 24 September 2004

Openway Management Limited

Position: Corporate Secretary

Appointed: 02 July 2002

Resigned: 24 September 2004

Longbay Management Limited

Position: Corporate Director

Appointed: 02 July 2002

Resigned: 24 September 2004

Mollyland Inc

Position: Corporate Director

Appointed: 25 January 2002

Resigned: 02 July 2002

London Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 02 July 2002

Annan Limited

Position: Corporate Director

Appointed: 25 January 2002

Resigned: 02 July 2002

Miriam L.

Position: Director

Appointed: 30 June 2001

Resigned: 02 July 2002

Robyn S.

Position: Director

Appointed: 30 June 2001

Resigned: 02 July 2002

Sean H.

Position: Director

Appointed: 30 June 2001

Resigned: 02 July 2002

Gerard N.

Position: Director

Appointed: 24 August 1999

Resigned: 08 October 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 August 1999

Resigned: 24 August 1999

Miriam L.

Position: Director

Appointed: 24 August 1999

Resigned: 25 January 2001

Caragh C.

Position: Director

Appointed: 24 August 1999

Resigned: 30 June 2001

Wigmore Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1999

Resigned: 02 July 2002

Simon C.

Position: Director

Appointed: 24 August 1999

Resigned: 30 June 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1999

Resigned: 24 August 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Oscar R. The abovementioned PSC and has 75,01-100% shares.

Oscar R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pretrend April 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312017-12-312018-12-312019-12-31
Net Worth60 07696 179   
Balance Sheet
Cash Bank On Hand    2 066 620
Current Assets85 310143 735 208 4232 153 663
Debtors85 31080 518214 847208 42387 043
Other Debtors   20180 000
Cash Bank In Hand 63 217   
Net Assets Liabilities Including Pension Asset Liability60 07696 179   
Reserves/Capital
Called Up Share Capital1 1261 126   
Profit Loss Account Reserve58 95095 053   
Shareholder Funds60 07696 179   
Other
Bank Borrowings Overdrafts    71
Corporation Tax Payable  2 483  
Creditors  3 4972 3191 986 038
Net Current Assets Liabilities60 07696 179211 350206 104167 625
Other Creditors  1 0141 1141 947 285
Trade Creditors Trade Payables   1 20538 682
Trade Debtors Trade Receivables  214 847208 222 
Creditors Due Within One Year25 23447 556   
Total Assets Less Current Liabilities60 07696 179   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
Free Download (7 pages)

Company search

Advertisements