UKBizDB.co.uk

128 TRAFFORD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 128 Trafford Road Limited. The company was founded 8 years ago and was given the registration number 09801983. The firm's registered office is in DISS. You can find them at 4b Church Street, , Diss, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:128 TRAFFORD ROAD LIMITED
Company Number:09801983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4b Church Street, Diss, Norfolk, England, IP22 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Cecil Road, Norwich, United Kingdom, NR1 2QL

Secretary30 September 2015Active
25, Cecil Road, Norwich, United Kingdom, NR1 2QL

Director30 September 2015Active
71, Trafford Road, Norwich, United Kingdom, NR1 2QR

Director30 September 2015Active
71, Trafford Road, Norwich, United Kingdom, NR1 2QR

Director30 September 2015Active
16, Vicar Street, Wymondham, United Kingdom, NR18 0PL

Director30 September 2015Active
4, Cecil Road, Norwich, United Kingdom, NR1 2QL

Director30 September 2015Active
25, Cecil Road, Norwich, United Kingdom, NR1 2QL

Director30 September 2015Active

People with Significant Control

Mrs Hayley Denise Pattrick
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Significant influence or control
Mr Richard James Pattrick
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Significant influence or control
Mr Philip Andrew Shaul
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Significant influence or control
Mr Ian Leslie Piper
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Significant influence or control
Ms Sarah Louise Hull
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Significant influence or control
Ms Anita Catharine Piper
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Capital

Capital allotment shares.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Address

Change registered office address company with date old address new address.

Download
2015-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.