Trenton Law Limited is a private limited company that can be found at 15 Curzon Street, Derby DE1 1LH. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-06-26, this 4-year-old company is run by 1 director.
Director Mohammad R., appointed on 26 June 2019.
The company is officially categorised as "activities of patent and copyright agents; other legal activities not elsewhere classified" (Standard Industrial Classification code: 69109). According to Companies House database there was a name change on 2020-08-21 and their previous name was Trenton Finance Limited.
The last confirmation statement was sent on 2021-02-17 and the date for the following filing is 2022-03-03. Furthermore, the statutory accounts were filed on 30 June 2020 and the next filing should be sent on 31 March 2022.
Office Address | 15 Curzon Street |
Town | Derby |
Post code | DE1 1LH |
Country of origin | United Kingdom |
Registration Number | 12070537 |
Date of Incorporation | Wed, 26th Jun 2019 |
Industry | Activities of patent and copyright agents; other legal activities not elsewhere classified |
End of financial Year | 30th June |
Company age | 5 years old |
Account next due date | Thu, 31st Mar 2022 (767 days after) |
Account last made up date | Tue, 30th Jun 2020 |
Next confirmation statement due date | Thu, 3rd Mar 2022 (2022-03-03) |
Last confirmation statement dated | Wed, 17th Feb 2021 |
The register of PSCs that own or control the company consists of 5 names. As we researched, there is Mohammad R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Eric B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammad R.
Notified on | 26 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eric B.
Notified on | 16 December 2019 |
Ceased on | 1 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark M.
Notified on | 26 June 2019 |
Ceased on | 16 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed A.
Notified on | 2 July 2019 |
Ceased on | 2 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Neelam A.
Notified on | 26 June 2019 |
Ceased on | 26 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Trenton Finance | August 21, 2020 |
Profit & Loss | |
---|---|
Accounts Information Date | 2020-06-30 |
Balance Sheet | |
Current Assets | 185 513 |
Net Assets Liabilities | 190 727 |
Other | |
Average Number Employees During Period | 7 |
Creditors | 3 559 |
Fixed Assets | 8 773 |
Net Current Assets Liabilities | 181 954 |
Total Assets Less Current Liabilities | 190 727 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 10th, May 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy