Company NameTrend Investments Wkd Limited
Company StatusActive
Company Number07978945
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Karimi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Malvern Road
Dewsbury
WF12 7JX
Director NameMr Michael James Hirst
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stone Yard Green Lane
Horbury
Wakefield
WF4 5DY
Director NameMr Trevor Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stone Yard Green Lane
Horbury
Wakefield
WF4 5DY
Director NameMr Trevor Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stone Yard Green Lane, Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Director NameMr Mohammad Karimi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameTrevor Hirst
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stone Yard Green Lane, Horbury Junction
Wakefield
West Yorkshire
WF4 5DY

Contact

Websitemetrodemo.co.uk

Location

Registered AddressThe Stone Yard Green Lane
Horbury
Wakefield
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ali-reza Golesorkhi
50.00%
Ordinary D Non Voting
1 at £1Wynperg Investments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£53,140
Cash£52,108
Current Liabilities£1,369,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

2 February 2024Cessation of Mohammad Karimi as a person with significant control on 31 January 2024 (1 page)
2 February 2024Termination of appointment of Mohammad Karimi as a director on 31 January 2024 (1 page)
2 February 2024Appointment of Mr Michael James Hirst as a director on 31 January 2024 (2 pages)
2 February 2024Appointment of Mr Trevor Hirst as a director on 31 January 2024 (2 pages)
2 February 2024Registered office address changed from Unit 9 Sheepscar Way Leeds West Yorkshire LS7 3JB England to The Stone Yard Green Lane Horbury Wakefield WF4 5DY on 2 February 2024 (1 page)
28 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 July 2023Cessation of Ali Reza Golesorkhi as a person with significant control on 1 April 2022 (1 page)
10 July 2023Notification of Mohammad Karimi as a person with significant control on 1 April 2022 (2 pages)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 October 2022Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Unit 9 Sheepscar Way Leeds West Yorkshire LS7 3JB on 4 October 2022 (1 page)
4 October 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
17 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2021Director's details changed for Mr Mohammad Karimi on 31 December 2020 (2 pages)
8 January 2021Director's details changed for Mr Ali Reza Golesorkhi on 31 December 2020 (2 pages)
17 July 2020Appointment of Mr Ali Reza Golesorkhi as a director on 17 July 2020 (2 pages)
17 July 2020Notification of Ali Reza Golesorkhi as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Cessation of Mohammad Karimi as a person with significant control on 17 July 2020 (1 page)
17 July 2020Termination of appointment of Mohammad Karimi as a director on 17 July 2020 (1 page)
4 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Director's details changed for Mr Ali-Reza Reza Golesorkhi on 1 March 2018 (2 pages)
29 November 2019Change of details for Mr Ali-Reza Reza Golesorkhi as a person with significant control on 1 March 2018 (2 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
30 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF England to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
28 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(6 pages)
18 May 2016Register inspection address has been changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page)
18 May 2016Register inspection address has been changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page)
17 May 2016Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page)
17 May 2016Director's details changed for Ali-Reza Golesorkhi on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Trevor Hirst as a secretary on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page)
17 May 2016Registered office address changed from The Stoneyard Green Lane Horbury Wakefield West Yorkshire WF4 5DY to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 17 May 2016 (1 page)
17 May 2016Director's details changed for Ali-Reza Golesorkhi on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from The Stoneyard Green Lane Horbury Wakefield West Yorkshire WF4 5DY to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Trevor Hirst as a secretary on 16 May 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 21 May 2014 (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
21 May 2014Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 21 May 2014 (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
21 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)