Check the

TRENT SHOPFITTERS LIMITED

Company
TRENT SHOPFITTERS LIMITED (02732256)

TRENT SHOPFITTERS

Phone: 01159 425 151
A⁺ rating

ABOUT TRENT SHOPFITTERS LIMITED

Here at Trent Shopfitters we have a fully equipped drawing office developing our client’s concept designs into working manufacturing drawings complete with cutting lists and schedules for our workshop. Our bench joiners are some of the best in the business and are responsible for producing the quality our clients have come to expect. We have our own in-house spray shop producing all finishes from a clear lacquer up to high gloss paint on a wide range of materials. We also have our own in-house electricians ensuring that all lighting and wiring is installed to the highest standards and all regulations are adhered to. We PAT certify all our furniture when it has electrical components. All aspects of the interior fit-out industry are catered for to suit the client. We can be the main contractor or we can provide a supply only service. We can provide a turn-key solution if the client desires.

Company registered In England and Wales Number 02732256

KEY FINANCES

Year
2016
Assets
£967.23k ▼ £-271.71k (-21.93 %)
Cash
£207.8k ▲ £188.42k (971.91 %)
Liabilities
£965.71k ▼ £-122.09k (-11.22 %)
Net Worth
£1.51k ▼ £-149.62k (-99.00 %)

REGISTRATION INFO

Company name
TRENT SHOPFITTERS LIMITED
Company number
02732256
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.trentshopfitters.co.uk
Phones
01159 425 151
Registered Address
GATEWAY HOUSE,
BEECHDALE ROAD,
BILBOROUGH,
NOTTINGHAM,
NG8 3EZ

ECONOMIC ACTIVITIES

43320
Joinery installation

LAST EVENTS

06 Apr 2017
Termination of appointment of Andrew Thomas Guy as a director on 31 January 2016
08 Jan 2017
Appointment of Mrs Marie Louise Mullan as a director on 31 December 2016
06 Jan 2017
Termination of appointment of Paul Anthony Peacock as a director on 31 December 2016

CHARGES

18 December 2002
Status
Outstanding
Delivered
27 December 2002
Persons entitled
National Westminster Bank PLC
Description
Property k/a land and buildings on the north east side of…

17 February 1997
Status
Outstanding
Delivered
20 February 1997
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 2 bleachers yard radford…

10 October 1996
Status
Outstanding
Delivered
17 October 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

1 June 1993
Status
Satisfied on 8 November 1996
Delivered
11 June 1993
Persons entitled
Yorkshire Bank PLC
Description
2 bleachers yard radford nottingham and all plant machinery…

2 February 1993
Status
Satisfied on 3 April 1997
Delivered
4 February 1993
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TRENT SHOPFITTERS LIMITED DIRECTORS

Marie Louise Mullan

  Acting
Appointed
20 July 1992
Role
Secretary
Nationality
British
Address
Gateway House, Beechdale Road, Bilborough, Nottingham, NG8 3EZ
Name
MULLAN, Marie Louise

Kalev Laats

  Acting PSC
Appointed
20 July 1992
Occupation
Draughtsman
Role
Director
Age
65
Nationality
British
Address
Gateway House, Beechdale Road, Bilborough, Nottingham, NG8 3EZ
Country Of Residence
Nottingham
Name
LAATS, Kalev
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Marie Louise Mullan

  Acting
Appointed
31 December 2016
Occupation
None Supplied
Role
Director
Age
69
Nationality
British
Address
Newstead House, Pelham Road, Nottingham, Ng5 1ap
Country Of Residence
Nottingham
Name
MULLAN, Marie Louise

Iris Howe

  Resigned
Appointed
17 July 1992
Resigned
20 July 1992
Role
Nominee Secretary
Address
7 Eton Court, West Hallam, Ilkeston, Derbyshire, DE7 6NB
Name
HOWE, Iris

Andrew Thomas Guy

  Resigned
Appointed
30 June 2003
Resigned
31 January 2016
Occupation
Project Manager
Role
Director
Age
55
Nationality
British
Address
Gateway House, Beechdale Road, Bilborough, Nottingham, NG8 3EZ
Name
GUY, Andrew Thomas

Kenneth Howe

  Resigned
Appointed
17 July 1992
Resigned
20 July 1992
Role
Nominee Director
Age
97
Nationality
British
Address
7 Eton Court, West Hallam, Ilkeston, Derbyshire, DE7 6NB
Name
HOWE, Kenneth

Albert Nixon

  Resigned
Appointed
20 July 1992
Resigned
13 December 1993
Occupation
Estimator
Role
Director
Age
85
Nationality
British
Address
Blair Atholl 102 Main Street, Kinoulton, Nottingham, Nottinghamshire, NG12 3EN
Name
NIXON, Albert

Paul Anthony Peacock

  Resigned PSC
Appointed
20 July 1992
Resigned
31 December 2016
Occupation
Draughtsman
Role
Director
Age
71
Nationality
British
Address
Gateway House, Beechdale Road, Bilborough, Nottingham, NG8 3EZ
Country Of Residence
Nottingham
Name
PEACOCK, Paul Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.