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).
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 | : |
|
Registered Address | : | Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 25 July 2018 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 01 February 2021 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 08 June 2023 | Active |
52, Brangwyn Drive, Brighton, England, BN1 8XD | Secretary | 01 October 2015 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Secretary | 14 October 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 09 October 2002 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 16 August 2019 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 01 July 2016 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Director | 09 October 2013 | Active |
10 Nizells Avenue, Hove, BN3 1PL | Director | 10 February 2005 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Director | 01 July 2016 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 18 January 2017 | Active |
Holters Green, Offham, Lewes, BN7 3QG | Director | 18 May 2007 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 18 January 2017 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW | Director | 01 October 2004 | Active |
Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 16 August 2019 | Active |
16 Woodlea Road, Worthing, BN13 1BN | Director | 15 October 2002 | Active |
24 Colebrook Road, Brighton, BN1 5JH | Director | 15 October 2002 | Active |
37 The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP | Director | 24 October 2002 | Active |
The Martlets Hospice, Wayfield Avenue, Hove, England, BN3 7LW | Director | 18 January 2017 | Active |
137 Gratton Field Cottage, Bishopstone, Seaford, BN25 2UF | Director | 15 October 2002 | Active |
1, Kelly Road, Hove, BN3 6LD | Director | 18 May 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 09 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.