UKBizDB.co.uk

THE TRADELINK INTERNATIONAL GROUP LIMITED

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

This company is commonly known as The Tradelink International Group Limited. The company was founded 15 years ago and was given the registration number 06629663. The firm's registered office is in SHREWSBURY. You can find them at Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:THE TRADELINK INTERNATIONAL GROUP LIMITED
Company Number:06629663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director26 September 2023Active
Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director26 September 2011Active
Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director26 September 2023Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Secretary16 September 2008Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director25 June 2008Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director25 June 2008Active

People with Significant Control

Mr Michael David Wheatcroft
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Mayflower House, Bodmin Road, Coventry, United Kingdom, CV2 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel John Wheatcroft
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Mark Wheatcroft
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.