Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENDSTAR (BAS) LIMITED
Company Information for

TRENDSTAR (BAS) LIMITED

Unit 5 Little Reed Street, LITTLE REED STREET, Hull, HU2 8JL,
Company Registration Number
07052782
Private Limited Company
Liquidation

Company Overview

About Trendstar (bas) Ltd
TRENDSTAR (BAS) LIMITED was founded on 2009-10-22 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Trendstar (bas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRENDSTAR (BAS) LIMITED
 
Legal Registered Office
Unit 5 Little Reed Street
LITTLE REED STREET
Hull
HU2 8JL
Other companies in W1W
 
Previous Names
A NEWALL LIMITED06/08/2020
Filing Information
Company Number 07052782
Company ID Number 07052782
Date formed 2009-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993991446  
Last Datalog update: 2023-03-18 12:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENDSTAR (BAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRENDSTAR (BAS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN DJURIC
Director 2017-01-10
PAUL TRENDALL
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEWALL
Director 2009-10-22 2017-01-10
ARCHIBALD PATRICK NEWALL
Director 2013-10-31 2017-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JULIAN DJURIC POWER CLUB LIMITED Director 2018-07-20 CURRENT 2009-11-24 Active - Proposal to Strike off
CHRISTOPHER JULIAN DJURIC GYMSTAR LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CHRISTOPHER JULIAN DJURIC LISCOMBE HEALTH CLUB LIMITED Director 2011-09-12 CURRENT 2010-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Return of final meeting of creditors
2022-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-09-13Notice to Registrar of Companies of Notice of disclaimer
2022-09-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-11Voluntary liquidation Statement of affairs
2022-02-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-11Appointment of a voluntary liquidator
2022-02-11600Appointment of a voluntary liquidator
2022-02-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-02-07
2022-02-11LIQ02Voluntary liquidation Statement of affairs
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 108-110 Southernhay Basildon SS14 1BF England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 108-110 Southernhay Basildon SS14 1BF England
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 11 Stratton Road Beaconsfield HP9 1HR England
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-16PSC02Notification of Gymstar Limited as a person with significant control on 2020-08-01
2020-11-16PSC07CESSATION OF TRENDSTAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-04PSC07CESSATION OF GYMSTAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04PSC02Notification of Trendstar Holdings Limited as a person with significant control on 2020-08-01
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-08-06RES15CHANGE OF COMPANY NAME 06/08/20
2020-08-06CH01Director's details changed for Mr Paul Trendall on 2020-07-15
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 18-20 Windsor End Beaconsfield HP9 2JW England
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 4 Hays Mews London W1J 5PU England
2019-09-13PSC02Notification of Gymstar Limited as a person with significant control on 2019-08-03
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16PSC04Change of details for Mr Paul Trendell as a person with significant control on 2019-08-03
2019-08-16PSC07CESSATION OF CHRISTOPHER JULIAN DJURIC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN DJURIC
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-06PSC07CESSATION OF ANDREW NEWALL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DJURIC
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JULIAN DJURIC
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 90 Mansell Street London E1 8AL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD NEWALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWALL
2017-01-11AP01DIRECTOR APPOINTED MR PAUL TRENDALL
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100100
2015-11-20AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD PATRICK NEWALL / 22/10/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK NEWALL / 22/10/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2015-09-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK NEWALL / 23/10/2014
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100100
2014-11-14AR0122/10/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-04AP01DIRECTOR APPOINTED MR ARCHIBALD PATRICK NEWALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100100
2013-11-20AR0122/10/13 FULL LIST
2013-07-24SH0131/10/12 STATEMENT OF CAPITAL GBP 50100.00
2013-07-24SH0131/12/12 STATEMENT OF CAPITAL GBP 100100.00
2013-02-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-01AR0122/10/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07AR0122/10/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 57 CHESTER CLOSE LONDON LONDON NW1 4JG UNITED KINGDOM
2011-01-05AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-12-20AR0122/10/10 FULL LIST
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to TRENDSTAR (BAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-10
Appointmen2022-02-10
Fines / Sanctions
No fines or sanctions have been issued against TRENDSTAR (BAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-12-14 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2010-04-16 Satisfied SPIREMILL (MANSELL STREET) LIMITED
DEBENTURE 2010-03-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 413,683
Creditors Due Within One Year 2012-01-01 £ 102,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENDSTAR (BAS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,100
Cash Bank In Hand 2012-01-01 £ 33,234
Current Assets 2012-01-01 £ 70,852
Debtors 2012-01-01 £ 35,518
Fixed Assets 2012-01-01 £ 455,211
Shareholder Funds 2012-01-01 £ 9,603
Stocks Inventory 2012-01-01 £ 2,100
Tangible Fixed Assets 2012-01-01 £ 455,211

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRENDSTAR (BAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENDSTAR (BAS) LIMITED
Trademarks
We have not found any records of TRENDSTAR (BAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENDSTAR (BAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as TRENDSTAR (BAS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRENDSTAR (BAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRENDSTAR (BAS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2015-01-0157050080Carpets and other textile floor coverings, of wool or animal hair or vegetable materials, whether or not made up (excl. knotted, tufted "needle punched", and woven or of felt but non-flocked)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTRENDSTAR (BAS) LIMITEDEvent Date2022-02-10
 
Initiating party Event TypeAppointmen
Defending partyTRENDSTAR (BAS) LIMITEDEvent Date2022-02-10
Name of Company: TRENDSTAR (BAS) LIMITED Company Number: 07052782 Trading Name: Energie Fitness Nature of Business: Fitness facilities Registered office: 108-110 Southernhay, Basildon, SS14 1BF Type o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENDSTAR (BAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENDSTAR (BAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.