Background WavePink WaveYellow Wave

TRENDLEWAY CLEANERS LIMITED (02599573)

TRENDLEWAY CLEANERS LIMITED (02599573) is an active UK company. incorporated on 9 April 1991. with registered office in Old Trafford, Stretford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRENDLEWAY CLEANERS LIMITED has been registered for 35 years. Current directors include FAHEY, Andrew Peter, FAHEY, Simon John.

Company Number
02599573
Status
active
Type
ltd
Incorporated
9 April 1991
Age
35 years
Address
Globe House, Old Trafford, Stretford, M15 4AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FAHEY, Andrew Peter, FAHEY, Simon John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENDLEWAY CLEANERS LIMITED

TRENDLEWAY CLEANERS LIMITED is an active company incorporated on 9 April 1991 with the registered office located in Old Trafford, Stretford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRENDLEWAY CLEANERS LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02599573

LTD Company

Age

35 Years

Incorporated 9 April 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Globe House 88-118 Chorlton Rd, Old Trafford Old Trafford, Stretford, M15 4AL,

Previous Addresses

PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England
From: 31 May 2023To: 3 March 2024
7 Christie Way Christie Fields Manchester M21 7QY United Kingdom
From: 30 March 2021To: 31 May 2023
92 Chorlton Road Manchester M15 4AL
From: 9 April 1991To: 30 March 2021
Timeline

5 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Oct 12
Director Left
Oct 12
New Owner
Jun 17
New Owner
Jun 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAHEY, Andrew Peter

Active
Chorlton Road, ManchesterM15 4AL
Born July 1964
Director
Appointed 01 Mar 1995

FAHEY, Simon John

Active
Chorlton Road, ManchesterM15 4AL
Born October 1967
Director
Appointed 01 Mar 1995

FAHEY, Margaret

Resigned
Old Eea Brook Farm, UrmstonM41 9HF
Secretary
Appointed 05 Apr 1991
Resigned 01 Sept 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Apr 1991
Resigned 31 Dec 1991

FAHEY, Margaret

Resigned
Old Eea Brook Farm, UrmstonM41 9HF
Born September 1941
Director
Appointed 05 Apr 1991
Resigned 12 Sept 2012

FAHEY, Peter Joseph

Resigned
Old Eea Brook Farm, UrmstowM41 9HF
Born June 1941
Director
Appointed 05 Apr 1991
Resigned 12 Sept 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Born May 1945
Nominee director
Appointed N/A
Resigned 26 Apr 2000

Persons with significant control

2

Mr Andrew Peter Fahey

Active
88-118 Chorlton Rd, Old Trafford, Old Trafford, StretfordM15 4AL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon John Fahey

Active
88-118 Chorlton Rd, Old Trafford, Old Trafford, StretfordM15 4AL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
29 January 2010
MG02MG02
Legacy
6 January 2010
MG01MG01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
6 March 1996
225(1)225(1)
Legacy
11 December 1995
288288
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
31 May 1994
363aAnnual Return
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
225(1)225(1)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
363sAnnual Return (shuttle)
Incorporation Company
9 April 1991
NEWINCIncorporation