UKBizDB.co.uk

THE TRADE CENTRE (UK) LIMITED

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

This company is commonly known as The Trade Centre (uk) Limited. The company was founded 24 years ago and was given the registration number 03976245. The firm's registered office is in DRIFFIELD. You can find them at Firdale House, Kilnwick Lane, Lockington, Driffield, East Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE TRADE CENTRE (UK) LIMITED
Company Number:03976245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Firdale House, Kilnwick Lane, Lockington, Driffield, East Yorkshire, YO25 9SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firdale House, Kilnwick Lane Lockington, Driffield, YO25 9SY

Secretary19 April 2000Active
Firdale House, Kilnwick Lane, Lockington, Driffield, YO25 9SY

Director11 January 2017Active
Firdale House, Kilnwick Lane Lockington, Driffield, YO25 9SY

Director25 May 2007Active
Firdale House, Kilnwick Lane, Lockington, Driffield, YO25 9SY

Director11 January 2017Active
Firdale House, Kilnwick Lane Lockington, Driffield, YO25 9SY

Director19 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 April 2000Active
Marwood, Hall Park, Swanland, North Ferriby, HU14 3NL

Director19 April 2000Active

People with Significant Control

Mr Nigel Peter Dale
Notified on:19 April 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:Firdale House, Driffield, YO25 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Dale
Notified on:19 April 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:Firdale House, Driffield, YO25 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Capital

Capital name of class of shares.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Capital

Capital cancellation shares.

Download
2017-03-23Capital

Capital alter shares subdivision.

Download
2017-03-23Capital

Capital return purchase own shares.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.