UKBizDB.co.uk

B2BTRADECARD LIMITED

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

This company is commonly known as B2btradecard Limited. The company was founded 9 years ago and was given the registration number 09436126. The firm's registered office is in CHORLEY. You can find them at 5a, Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:B2BTRADECARD LIMITED
Company Number:09436126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:5a, Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TE

Director12 February 2015Active
5a, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TE

Director01 September 2017Active

People with Significant Control

Mr Craig Parsons
Notified on:13 November 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:5a, Chorley Business & Technology Centre, Euxton Lane, Chorley, United Kingdom, PR7 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Barrie Chambers
Notified on:07 December 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:5a, Chorley Business & Technology Centre, Euxton Lane, Chorley, United Kingdom, PR7 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Holmes
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Castle House, South Street, Ashby De La Zouche, England, LE65 1BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Delyth Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:5a, Chorley Business & Technology Centre, Euxton Lane, Chorley, United Kingdom, PR7 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.