UKBizDB.co.uk

TRAD HIRE & SALES LIMITED

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

This company is commonly known as Trad Hire & Sales Limited. The company was founded 26 years ago and was given the registration number 03491083. The firm's registered office is in KENT. You can find them at Trad Scaffolding Albion Road, Dartford, Kent, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRAD HIRE & SALES LIMITED
Company Number:03491083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Trad Scaffolding Albion Road, Dartford, Kent, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trad Scaffolding, Albion Road, Dartford, Kent, England,

Secretary19 April 2022Active
Trad Hire & Sales Ltd, Renwick Road, Barking, England, IG11 0SB

Director16 January 2020Active
Trad Scaffolding, Albion Road, Dartford, Kent, England,

Director19 April 2022Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Secretary15 January 2019Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Secretary02 January 2020Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Secretary14 September 2017Active
Homeside Kiln Lane, Binfield Heath, Henley On Thames, RG9 4EL

Secretary01 March 1998Active
Dante, Hawthorn Road Caversham, Reading, RG4 6LY

Secretary14 December 2006Active
The Firs, 9 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Secretary12 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 January 1998Active
2 Ashdown Avenue, Woodley, Stockport, SK6 1LL

Director01 March 1998Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director30 September 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 January 1998Active
3 Festival Cottage, North Road, Havering Atte Bower, Romford, RM14 1PU

Director04 March 2010Active
3 Festival Cottage, North Road, Havering-Atte-Bower, Romford, RM14 1PU

Director02 May 2006Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director15 October 2018Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director30 September 2013Active
12, Beeches End, Boston Spa, Wetherby, United Kingdom, LS23 6HL

Director14 November 2012Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Director14 September 2017Active
77 Mile End Lane, Mile End, Stockport, SK2 6BP

Director02 May 2006Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director04 December 2014Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Director14 September 2017Active
12 Ferry End, Ferry Road, Bray, Maidenhead, SL6 2AS

Director21 January 2000Active
104 Braywick Road, Maidenhead, SL6 1DJ

Director01 March 1998Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director02 January 2020Active
Trad Scaffolding, Albion Road, Dartford, Kent, England,

Director01 March 1998Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director30 September 2013Active
Pelican Wharf, Imperial Street, Bromley By Bow, E3 3ED

Director30 September 2013Active
South Tower, 26 Elmfield Road, Bromley, United Kingdom, BR1 1LR

Director14 September 2017Active
1, Elmfield Park, Bromley, United Kingdom, BR1 1LU

Director06 November 2014Active
Homeside Kiln Lane, Binfield Heath, Henley On Thames, RG9 4EL

Director01 March 1998Active
Dante, Hawthorn Road Caversham, Reading, RG4 6LY

Director27 July 2001Active
22, Luctons Avenue, Buckhurst Hill, IG9 5SG

Director18 July 2011Active
The Firs, 9 Little Plucketts Way, Buckhurst Hill, United Kingdom, IG9 5QU

Director03 May 2011Active
The Firs, 9 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director12 January 1998Active

People with Significant Control

Mohamed Altrad
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:French
Country of residence:France
Address:125, Rue Du Mas De Carbonnier, Montpellier, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.