UKBizDB.co.uk

THE MARTLETS TRADING CO LTD

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

This company is commonly known as The Martlets Trading Co Ltd. The company was founded 21 years ago and was given the registration number 04557282. The firm's registered office is in HOVE. You can find them at Martlets Hospice, Wayfield Avenue, Hove, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:THE MARTLETS TRADING CO LTD
Company Number:04557282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director25 July 2018Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director01 February 2021Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director08 June 2023Active
52, Brangwyn Drive, Brighton, England, BN1 8XD

Secretary01 October 2015Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Secretary14 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 October 2002Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director16 August 2019Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director01 July 2016Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Director09 October 2013Active
10 Nizells Avenue, Hove, BN3 1PL

Director10 February 2005Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Director01 July 2016Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director18 January 2017Active
Holters Green, Offham, Lewes, BN7 3QG

Director18 May 2007Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director18 January 2017Active
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW

Director01 October 2004Active
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director16 August 2019Active
16 Woodlea Road, Worthing, BN13 1BN

Director15 October 2002Active
24 Colebrook Road, Brighton, BN1 5JH

Director15 October 2002Active
37 The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP

Director24 October 2002Active
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW

Director18 January 2017Active
137 Gratton Field Cottage, Bishopstone, Seaford, BN25 2UF

Director15 October 2002Active
1, Kelly Road, Hove, BN3 6LD

Director18 May 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 October 2002Active

People with Significant Control

The Martlets Hospice Limited
Notified on:21 November 2023
Status:Active
Country of residence:England
Address:Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-03-29Address

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

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.