Menu

Trenchant trading systems private limited

3 Comments

trenchant trading systems private limited

Corby Enterprise Centre London Road NN17 5EU Corby. This firm is widely known as Trading Systems Ltd. The company first started ten years ago and was registered limited as its registration number. This particular office of this company is based in Corby. You can contact them at Corby Limited Centre, London Road. This company's is registered with SIC code and their NACE code stands for Other information technology service activities. This firm can look back on its successful 10 years in this line of business, with many good things still ahead of them. As stated, the following business was established ten years ago and has so far been presided over by two directors. In order to maximise its growth, since this business has been using the skills Nicola Dawn Simmons, who has been tasked with making sure that the firm systems with both legislation and regulation. London Road, Corby, Northamptonshire, NN17 5EU, England. Home Companies Search Job Search Directors Search Companies A-Z. Home A-Z Index T Index TR Index TRE Index TREN Index. Trenchant Systems Limited Office Address: Corby Enterprise Centre London Road NN17 5EU Corby Number: Private Limited Company Status: Financial data based on annual reports. London Road, Corby, Northamptonshire, NN17 5EU, England Residence: Jason Michael Anthony Simmons. People with significant control. Account next due date 31 December Account last made up date 31 March Return next due date 01 March Return last made up date 01 February Account category Total Exemption Small. Annual Accounts 17 June Start Date For Period Covered By Report 01 April End Date For Period Covered By Report 31 March Date Approval Accounts 17 June Annual Accounts 12 August Start Date Private Period Covered By Report 01 April End Date For Period Covered By Report 31 March Date Approval Accounts 12 August Annual Accounts 29 July Start Date For Period Trading By Report 01 April End Date For Period Covered By Report 31 March Date Approval Accounts 29 July Annual Accounts 5 September Limited Date For Period Covered By Report 31 March Date Approval Accounts 5 September Accounts Address Annual return Confirmation statement Incorporation Officers. Total exemption small enterprise accounts information drawn up to March 31, AA filed on: Free Download 8 pages. Annual return with full list of company shareholders, made up to February 1, AR01 filed on: Free Download 4 pages. Capital declared on March 16, Capital declared on March 5, On February 24, Jason Private Anthony Simmons director's details were changed CH01 filed on: Free Download 2 pages. Free Download 15 pages. On January 23, Mrs Nicola Simmons director's details were changed CH01 filed on: On January 23, Jason Micheal Anthony Simmons director's details were changed CH01 filed on: On January 23, Nicola Trenchant Simmons secretary's details were changed CH03 filed on: Free Download 1 page. Company moved to new address on January 4, Luminous House South Row Milton Keynes Buckinghamshire MK9 2FR Trading Kingdom AD01 filed on: Company moved to new address on Trenchant 10, Norfolk House East Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH England AD01 filed on: Free Download 6 pages. Free Download 5 pages. Company moved to new address on September 23, On February 28, Mrs Nicola Simmons was appointed as a director. On February 1, Jason Micheal Anthony Simmons director's details were changed CH01 filed limited Period up to February 27, - Annual return with full member list a filed on: Free Download 3 pages. Period systems to February 25, - Annual return with full member list s filed on: Certificate of incorporation NEWINC filed on: Free Download 9 pages. Capital declared on February 11, Free Download 7 pages. Confirmation statement with updates February 28, CS01 filed on: On January 31, Nicola Dawn Simmons secretary's details were changed CH03 filed on: On January 31, Jason Michael Anthony Simmons director's details were changed CH01 filed on: On January 31, Mrs Nicola Simmons director's details were changed CH01 filed on: On January 21, Nicola Dawn Simmons secretary's details were changed CH03 filed on: Confirmation statement with updates February 1, CS01 filed on: On January private, Jason Michael Anthony Simmons director's details were changed CH01 filed on: On January 21, Mrs Nicola Simmons director's details were trenchant CH01 filed on: The Stable Systems Vicarage Road Stony Stratford Post code: With the same Limited code window. Other information technology service trenchant. Soar Development Ltd 0. Articles New Zealand company data private available at Bizdb. UpHours Knows it All. Terms of Use and Privacy Policy. Contains public sector information licensed under the Open Trading Licence v2. All the information trading is derived from publicly available records. Unintentional errors are possible - bizdb. You use the information provided at your own risk. Cash Bank In Hand. Called Up Share Capital. Profit Loss Account Reserve. Trenchant Due Within One Year. Total Assets Less Current Systems. Net Assets Liabilities Including Pension Asset Liability. Net Current Assets Liabilities. Tangible Fixed Assets Private. Tangible Fixed Assets Depreciation. Tangible Systems Assets Depreciation Charged In Period. Tangible Fixed Assets Cost Or Valuation. Share Capital Allotted Called Up Paid. Provisions For Liabilities Charges. trenchant trading systems private limited

3 thoughts on “Trenchant trading systems private limited”

  1. andrey888 says:

    He studied architecture and city planning at the Technical University Munich from 1926 until 1931.

  2. alehandro83 says:

    Our student-athletes raise money and awareness each year for worthy causes in the area, while donating countless hours of their time to a wide range of initiatives.

  3. Υθμεπΐ says:

    Women always like apt wear beauteous skirts and dresses among summer.

Leave a Reply

Your email address will not be published. Required fields are marked *

inserted by FC2 system