Trend Tool Technology Ltd WATFORD


Trend Tool Technology started in year 1977 as Private Limited Company with registration number 01338493. The Trend Tool Technology company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Watford at Unit 6. Postal code: WD24 7TR. Since 6th May 2021 Trend Tool Technology Ltd is no longer carrying the name Trend Machinery & Cutting Tools.

At the moment there are 7 directors in the the firm, namely Thomas S., Christopher C. and Alistair R. and others. In addition one secretary - Christopher L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WD24 7TR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1025377 . It is located at Trend Machinery, Unit 6, Watford with a total of 2 cars.

Trend Tool Technology Ltd Address / Contact

Office Address Unit 6
Office Address2 Odhams Trading Estate
Town Watford
Post code WD24 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01338493
Date of Incorporation Mon, 14th Nov 1977
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Thomas S.

Position: Director

Appointed: 12 August 2019

Christopher C.

Position: Director

Appointed: 05 November 2018

Alistair R.

Position: Director

Appointed: 16 April 2018

Christopher L.

Position: Secretary

Appointed: 18 January 2018

Christopher L.

Position: Director

Appointed: 19 September 2016

Michael T.

Position: Director

Appointed: 01 December 2014

Neil M.

Position: Director

Appointed: 01 November 2006

Stephen P.

Position: Director

Appointed: 01 April 1992

Maria P.

Position: Secretary

Resigned: 06 April 1994

Grant D.

Position: Director

Appointed: 17 January 2018

Resigned: 21 June 2019

Gerard K.

Position: Director

Appointed: 26 May 2016

Resigned: 20 May 2018

Jeffrey W.

Position: Director

Appointed: 01 November 2006

Resigned: 18 January 2018

David K.

Position: Director

Appointed: 01 November 2006

Resigned: 24 August 2010

Jeffrey W.

Position: Secretary

Appointed: 27 March 2006

Resigned: 18 January 2018

Sarah P.

Position: Secretary

Appointed: 13 February 2004

Resigned: 27 March 2006

Sarah P.

Position: Director

Appointed: 02 October 1997

Resigned: 13 December 2016

Gerard K.

Position: Secretary

Appointed: 17 February 1995

Resigned: 13 February 2004

Alfred W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 17 February 1995

Gerard K.

Position: Director

Appointed: 06 April 1994

Resigned: 13 February 2004

Annette K.

Position: Director

Appointed: 01 April 1992

Resigned: 22 May 2018

James P.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 2007

Maria P.

Position: Director

Appointed: 02 October 1991

Resigned: 31 December 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Stephen P. This PSC and has 50,01-75% shares. The second one in the PSC register is Annette K. This PSC owns 25-50% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annette K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Trend Machinery & Cutting Tools May 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand526 59375 25449 06944 291672 50455 033
Current Assets8 259 9019 488 52910 322 63712 157 56612 613 45419 447 190
Debtors3 532 4363 898 3974 152 1694 837 1456 194 8646 066 848
Net Assets Liabilities4 506 2444 814 1524 941 6845 157 7585 443 0156 257 104
Property Plant Equipment259 044616 763815 919897 884710 9291 071 038
Total Inventories4 200 8725 514 8786 121 3997 276 1305 746 08613 325 309
Other
Accrued Liabilities1 251 4521 115 226841 3081 094 1212 040 0613 051 562
Accumulated Amortisation Impairment Intangible Assets27 36747 24867 45085 422102 798106 535
Accumulated Depreciation Impairment Property Plant Equipment1 430 8891 483 8511 767 2842 031 2462 218 4402 535 423
Additional Provisions Increase From New Provisions Recognised 31 48911 16635 521-12 60437 689
Bank Borrowings Overdrafts 582 4111 389 0851 911 697 3 334 581
Bank Overdrafts 582 4111 389 0851 911 697 3 334 581
Comprehensive Income Expense816 769307 908127 532216 074485 2571 015 529
Corporation Tax Payable77 554 25 06424 586118 28992 057
Corporation Tax Recoverable 15 542    
Creditors38 932124 546106 14069 143522 282444 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 52119 70320 804137 70625 246
Disposals Property Plant Equipment 124 89019 70320 804145 80425 246
Dividends Paid200 000   200 000201 440
Finance Lease Liabilities Present Value Total38 932124 546106 14040 58323 7931 967
Finance Lease Payments Owing Minimum Gross39 211218 697113 078122 23026 1862 196
Finished Goods4 200 8725 514 8786 121 3997 276 1305 746 08613 325 309
Fixed Assets332 030680 346859 300923 293718 9621 093 853
Future Finance Charges On Finance Leases3 20511 55513 1125 0992 393229
Future Minimum Lease Payments Under Non-cancellable Operating Leases220 000220 000220 000220 000128 333501 712
Increase Decrease In Property Plant Equipment 221 61083 559  200
Increase From Amortisation Charge For Year Intangible Assets 19 88120 20217 97217 3763 737
Increase From Depreciation Charge For Year Property Plant Equipment 173 483303 136284 766324 900342 229
Intangible Assets70 19360 79040 58822 6165 24020 022
Intangible Assets Gross Cost97 560108 038108 038108 038108 038126 557
Investments Fixed Assets2 7932 7932 7932 7932 7932 793
Net Assets Liabilities Subsidiaries92 94689 03669 54168 449-132 930-260 332
Net Current Assets Liabilities4 213 1464 289 8414 231 1794 381 7845 311 9075 711 412
Number Shares Issued Fully Paid 8 0008 0008 0008 0008 000
Other Creditors29 49577 710354 15728 560518 020442 605
Other Investments Other Than Loans2 7932 7932 7932 7932 7932 793
Other Taxation Social Security Payable202 434173 604115 460119 386369 423301 163
Par Value Share 111  
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments376 823451 653421 521458 798445 252500 393
Profit Loss766 602307 908147 027216 074485 2571 015 529
Profit Loss Subsidiaries-50 1673 91019 4951 092201 379170 115
Property Plant Equipment Gross Cost1 689 9332 100 6142 583 2032 929 1302 929 3693 606 461
Provisions 31 48942 65578 17665 572103 261
Provisions For Liabilities Balance Sheet Subtotal 31 48942 65578 17665 572103 261
Total Additions Including From Business Combinations Intangible Assets 10 478   18 519
Total Additions Including From Business Combinations Property Plant Equipment 535 571502 292366 731146 043702 338
Total Assets Less Current Liabilities4 545 1764 970 1875 090 4795 305 0776 030 8696 805 265
Trade Creditors Trade Payables2 085 9422 861 6883 141 8024 137 9063 920 3136 006 099
Trade Debtors Trade Receivables2 988 1753 220 4973 481 2194 021 1655 699 0845 227 420
Average Number Employees During Period   9694 
Recoverable Value-added Tax     288 507

Transport Operator Data

Trend Machinery
Address Unit 6 , Odhams Trading Estate , St. Albans Road
City Watford
Post code WD24 7TR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 28th, September 2023
Free Download (29 pages)

Company search

Advertisements