Trendairo Limited MANCHESTER


Trendairo started in year 1988 as Private Limited Company with registration number 02214751. The Trendairo company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Manchester at C/o Beever And Struthers One Express. Postal code: M4 5DL.

At present there are 2 directors in the the firm, namely Catherine T. and Ting C.. In addition one secretary - Catherine T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ah S. who worked with the the firm until 31 March 2002.

Trendairo Limited Address / Contact

Office Address C/o Beever And Struthers One Express
Office Address2 1 George Leigh Street
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214751
Date of Incorporation Thu, 28th Jan 1988
Industry Manufacture of other men's outerwear
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Catherine T.

Position: Director

Appointed: 01 August 2004

Ting C.

Position: Director

Appointed: 19 March 2003

Catherine T.

Position: Secretary

Appointed: 01 April 2002

Wing C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 July 2002

Wing C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 July 2002

Wing C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 July 2002

Wing C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 July 2002

Lai P.

Position: Director

Appointed: 29 July 1991

Resigned: 06 March 2001

Chiang T.

Position: Director

Appointed: 29 July 1991

Resigned: 18 March 2003

Ah S.

Position: Secretary

Appointed: 29 July 1991

Resigned: 31 March 2002

Sui C.

Position: Director

Appointed: 29 July 1991

Resigned: 31 July 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Sze C. This PSC has significiant influence or control over this company,.

Sze C.

Notified on 21 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 587 753-1 602 271-1 591 951       
Balance Sheet
Cash Bank On Hand  110 616215 33671 45845 1576 62625 1369 604252 369
Current Assets839 998454 652485 080586 929444 021428 579449 516450 186170 135257 353
Debtors796 737374 470374 464371 593372 563383 422442 890425 050160 5314 984
Net Assets Liabilities  -1 591 950-1 608 195-1 648 146-1 667 239-1 666 879-1 643 960-1 284 575-1 457 959
Other Debtors  3 3963 3963 396186 499245 783227 765157 4304 984
Property Plant Equipment  5 4535 7774 2194 2976 0355 7093 6963 692
Cash Bank In Hand43 26180 182110 616       
Net Assets Liabilities Including Pension Asset Liability-1 587 753-1 602 271-1 591 951       
Tangible Fixed Assets7 4145 7905 454       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 587 853-1 602 371-1 592 051       
Shareholder Funds-1 587 753-1 602 271-1 591 951       
Other
Accrued Liabilities    16 30517 33011 06910 9315 1115 350
Accumulated Depreciation Impairment Property Plant Equipment  127 436129 104130 662132 083133 401135 317137 330139 238
Additions Other Than Through Business Combinations Property Plant Equipment   1 992 1 5003 0561 590 1 904
Amounts Owed By Related Parties  193 764193 764194 527194 527194 527194 527  
Amounts Owed To Related Parties  73 56356 223      
Average Number Employees During Period  11222222
Creditors  1 626 5581 626 5581 626 5582 100 2152 122 5302 099 9551 458 5061 719 104
Financial Liabilities  1 626 5581 626 5581 626 558     
Fixed Assets7 4145 7905 454 4 3194 3976 1355 8093 7963 792
Increase From Depreciation Charge For Year Property Plant Equipment   1 6681 5581 4211 3181 9162 0131 908
Investments Fixed Assets    100100100100100100
Investments In Subsidiaries    100100100100100100
Net Current Assets Liabilities291 39118 49729 15312 586-25 807-1 671 636-1 673 014-1 649 769-1 288 371-1 461 751
Other Creditors  382 336517 0012 075 6422 082 2662 110 7162 085 8201 452 8281 713 182
Prepayments     2 3962 5802 7583 101 
Property Plant Equipment Gross Cost  132 889134 881134 881136 380139 436141 026141 026142 930
Total Assets Less Current Liabilities298 80524 28734 60718 363-21 588     
Trade Creditors Trade Payables  281 1194 5396197453 204567572
Amount Specific Advance Or Credit Made In Period Directors -80 376        
Creditors Due After One Year1 886 5581 626 5581 626 558       
Creditors Due Within One Year548 607436 155455 927       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (10 pages)

Company search