This company is commonly known as Dartmouth Trading Company Limited. The company was founded 25 years ago and was given the registration number 03724384. The firm's registered office is in DARTMOUTH. You can find them at Flat 2, 8 Mount Boone, Dartmouth, Devon. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | DARTMOUTH TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 03724384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 8 Mount Boone, Dartmouth, Devon, TQ6 9PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, The Quay, Dartmouth, England, TQ6 9PS | Director | 14 July 2020 | Active |
4, The Quay, Dartmouth, England, TQ6 9PS | Director | 02 July 2020 | Active |
Ground Floor Flat, 23 Dean Street, Edinburgh, Scotland, EH4 1LN | Secretary | 02 March 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 02 March 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 02 March 1999 | Active |
Ground Floor Flat, 23 Dean Street, Edinburgh, Scotland, EH4 1LN | Director | 28 February 2008 | Active |
Flat 2, 8 Mount Boone, Dartmouth, England, TQ6 9PB | Director | 02 March 1999 | Active |
Hallie Henderson Designs Limited | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Rm B2 21/F Glee Industrial Building, 77-81 Chai Wan Kok Street, Tsuen Wan, Hong Kong, |
Nature of control | : |
|
Hallie Knable Goldschmidt | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 4, The Quay, Dartmouth, England, TQ6 9PS |
Nature of control | : |
|
Mr Christopher Raymond Otter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 8 Mount Boone, Dartmouth, England, TQ6 9PB |
Nature of control | : |
|
Katie Elizabeth Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ground Floor Flat, 23 Dean Street, Edinburgh, Scotland, EH4 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-22 | Officers | Change person director company with change date. | Download |
2022-01-22 | Officers | Change person director company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Address | Move registers to sail company with new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.