Brentwood
Essex
CM13 3RZ
Secretary Name | Mr Geoffrey David Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Thorndon Cycle Centre The Avenue Brentwood Essex CM13 3RZ |
Director Name | Mr David Lyal Riemenschneider |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | Thorndon Cycle Centre The Avenue Brentwood Essex CM13 3RZ |
Director Name | Mr John Nicholas James Watkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thorndon Cycle Centre The Avenue Brentwood Essex CM13 3RZ |
Director Name | David Edward George Porter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | The Old Stockyard Cricketers Lane Herongate Brentwood Essex CM13 3PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.trailnet.org.uk/ |
---|---|
Telephone | 01277 811012 |
Telephone region | Brentwood |
Registered Address | Thorndon Cycle Centre The Avenue Brentwood Essex CM13 3RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Year | 2014 |
---|---|
Net Worth | £2,306 |
Cash | £11,470 |
Current Liabilities | £19,463 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
15 September 2021 | Registered office address changed from The Old Stockyard Cricketers Lane Herongate Brentwood Essex CM13 3PZ to Thorndon Cycle Centre the Avenue Brentwood Essex CM13 3RZ on 15 September 2021 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
18 June 2020 | Appointment of Mr John Nicholas James Watkins as a director on 18 June 2020 (2 pages) |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 April 2019 | Appointment of Mr David Lyal Riemenschneider as a director on 6 April 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 February 2016 | Annual return made up to 24 January 2016 no member list (2 pages) |
18 February 2016 | Annual return made up to 24 January 2016 no member list (2 pages) |
11 December 2015 | Termination of appointment of David Edward George Porter as a director on 30 November 2015 (1 page) |
11 December 2015 | Termination of appointment of David Edward George Porter as a director on 30 November 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Annual return made up to 24 January 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 24 January 2015 no member list (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
19 February 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
19 February 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
21 February 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
21 February 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
15 March 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
15 March 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
14 March 2012 | Registered office address changed from the Old Stock Yard, Cricketers Lane, Herongate Brentwood Essex CM13 3PZ on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from the Old Stock Yard, Cricketers Lane, Herongate Brentwood Essex CM13 3PZ on 14 March 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
5 December 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
7 April 2011 | Director's details changed for David Edward George Porter on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Geoffrey David Fletcher on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
7 April 2011 | Secretary's details changed for Geoffrey David Fletcher on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Geoffrey David Fletcher on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Geoffrey David Fletcher on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Geoffrey David Fletcher on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Geoffrey David Fletcher on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
7 April 2011 | Director's details changed for David Edward George Porter on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for David Edward George Porter on 7 April 2011 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (17 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (17 pages) |
3 March 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
3 March 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
23 February 2010 | Director's details changed for David Edward George Porter on 24 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Edward George Porter on 24 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Geoffrey David Fletcher on 24 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Geoffrey David Fletcher on 24 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Company name changed trailnet LIMITED\certificate issued on 19/06/09 (31 pages) |
17 June 2009 | Company name changed trailnet LIMITED\certificate issued on 19/06/09 (31 pages) |
23 February 2009 | Annual return made up to 24/01/09 (2 pages) |
23 February 2009 | Annual return made up to 24/01/09 (2 pages) |
7 March 2008 | Director appointed david edward george porter (2 pages) |
7 March 2008 | Director appointed david edward george porter (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
28 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | Incorporation (20 pages) |
24 January 2008 | Incorporation (20 pages) |