UKBizDB.co.uk

DARTMOUTH TRADING COMPANY LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Flat 2, 8 Mount Boone, Dartmouth, Devon, TQ6 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Quay, Dartmouth, England, TQ6 9PS

Director14 July 2020Active
4, The Quay, Dartmouth, England, TQ6 9PS

Director02 July 2020Active
Ground Floor Flat, 23 Dean Street, Edinburgh, Scotland, EH4 1LN

Secretary02 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary02 March 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director02 March 1999Active
Ground Floor Flat, 23 Dean Street, Edinburgh, Scotland, EH4 1LN

Director28 February 2008Active
Flat 2, 8 Mount Boone, Dartmouth, England, TQ6 9PB

Director02 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Persons with significant control

Change to a person with significant control.

Download
2022-01-22Officers

Change person director company with change date.

Download
2022-01-22Officers

Change person director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Address

Move registers to sail company with new address.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.