UKBizDB.co.uk

TRACTRADE LIMITED

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

This company is commonly known as Tractrade Limited. The company was founded 25 years ago and was given the registration number 03613911. The firm's registered office is in BUSHEY HEATH. You can find them at 1 The Devonshire, 158 High Road, Bushey Heath, Herts. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TRACTRADE LIMITED
Company Number:03613911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 The Devonshire, 158 High Road, Bushey Heath, Herts, England, WD23 1NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Devonshire, 158 High Road, Bushey Heath, England, WD23 1NP

Secretary21 October 1998Active
51, Prince Regent Court, 8 Avenue Road, London, England, NW8 7RB

Director21 October 1998Active
51 Prince Regent Court, 8 Avenue Road, London, England, NW8 7RB

Director21 October 1998Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary12 August 1998Active
2 Gateley Road, Brixton, London, SW9 9SZ

Secretary12 October 1998Active
4 Strathblaine Road, London, SW11 1RJ

Director12 October 1998Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director12 August 1998Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director12 August 1998Active
2 Gateley Road, Brixton, London, SW9 9SZ

Director12 October 1998Active

People with Significant Control

Mr Vincent Joseph Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:51 Prince Regent Court, 8 Avenue Road, London, England, NW8 7RB
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
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-21Address

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

Download
2022-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Address

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

Download
2016-10-31Address

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

Download
2016-10-27Address

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

Download
2016-10-27Accounts

Change account reference date company previous shortened.

Download
2016-10-27Address

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

Download

Copyright © 2024. All rights reserved.