This company is commonly known as Business And Trade Statistics Limited. The company was founded 37 years ago and was given the registration number 02038666. The firm's registered office is in CHESSINGTON. You can find them at Unit 85 Trident Court, 1 Oakcroft Road, Chessington, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | BUSINESS AND TRADE STATISTICS LIMITED |
---|---|---|
Company Number | : | 02038666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 85 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Millfield Street, Woodville, Swadlincote, England, DE11 7DB | Secretary | 06 February 2023 | Active |
4, Millfield Street, Woodville, Swadlincote, England, DE11 7DB | Director | 05 July 2018 | Active |
Lancaster House, More Lane, Esher, KT10 8AP | Secretary | - | Active |
20 Taliesin Close, Rogerstone, Newport, NP1 0DD | Director | - | Active |
Unit 85 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD | Director | 02 April 2012 | Active |
3 Chesterfield Court, Cranes Park, Surbiton, KT5 8AH | Director | 20 May 1997 | Active |
Lancaster House, More Lane, Esher, KT10 8AP | Director | - | Active |
Lancaster House, More Lane, Esher, KT10 8AP | Director | - | Active |
Mr Alasdair Crispin Maclean | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Millfield Street, Swadlincote, England, DE11 7DB |
Nature of control | : |
|
Mr Ian Maclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Lakeside Drive, Esher, England, KT10 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Change of name | Certificate change of name company. | Download |
2023-01-07 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Capital | Capital allotment shares. | Download |
2021-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.