This company is commonly known as Tradax Ltd. The company was founded 18 years ago and was given the registration number 05755433. The firm's registered office is in ABERGAVENNY. You can find them at Linden House, Monk Street, Abergavenny, Gwent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TRADAX LTD |
---|---|---|
Company Number | : | 05755433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linden House, Monk Street, Abergavenny, Gwent, NP7 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trout Cottage, Llanvihangel Crucorney, Abergavenny, Wales, NP7 7NB | Director | 19 August 2008 | Active |
1, Lion House Chambers, King Street, Abergavenny, United Kingdom, NP7 5SE | Director | 28 February 2014 | Active |
Oakwood, Grove Business Park, White Waltham, Berkshire, England, SL6 3LW | Director | 08 December 2020 | Active |
Oakwood, Grove Business Park, White Waltham, Berkshire, England, SL6 3LW | Director | 08 December 2020 | Active |
Azalea Sycamore Avenue, Abergavenny, NP7 5JY | Secretary | 19 August 2008 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 24 March 2006 | Active |
Azalea, Sycamore Avenue, Abergavenny, NP7 5JY | Director | 19 August 2008 | Active |
1, Lion Street Chambers, King Street, Abergavenny, Wales, NP7 5SE | Director | 28 February 2014 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 24 March 2006 | Active |
Mcs Solutions Limited | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakwood, Grove Business Park, Waltham Road, Maidenhead, England, SL6 3LW |
Nature of control | : |
|
Mr Paul Adam Hoyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakwood, Grove Business Park, Berkshire, England, SL6 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Change account reference date company current shortened. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Change of constitution | Statement of companys objects. | Download |
2020-12-24 | Capital | Capital alter shares subdivision. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-24 | Incorporation | Memorandum articles. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.