UKBizDB.co.uk

TRADE ASSOCIATIONS SERVICES LIMITED

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

This company is commonly known as Trade Associations Services Limited. The company was founded 24 years ago and was given the registration number 03911776. The firm's registered office is in DERBY. You can find them at 4a Mallard Way, Pride Park, Derby, Derbyshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:TRADE ASSOCIATIONS SERVICES LIMITED
Company Number:03911776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:4a Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Secretary07 December 2017Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director12 June 2019Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director12 July 2023Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director15 October 2015Active
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN

Secretary06 April 2000Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Secretary15 October 2015Active
187 Arethusa Way, Bisley, Woking, GU24 9BT

Secretary21 January 2000Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Secretary21 September 2006Active
44, Grove Close, Thulston, Derby, United Kingdom, DE72 3EY

Secretary06 April 2000Active
200 Dalling Road, London, W6 0ER

Director21 January 2000Active
2 West Drive St Edwards Park, Cheddleton, Leek, ST13 7DW

Director07 February 2007Active
9 Sovereign Way, Derby, DE21 2XU

Director10 March 2004Active
Arch Farm Church Road Undy, Newport, NP26 3EN

Director31 August 2004Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director27 August 2020Active
10 The Wyvern, Grafham, PE28 0GG

Director21 June 2006Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director12 June 2019Active
Flat 7, 4 Clarence Drive, Harrogate, HG1 2PN

Director06 April 2000Active
30 Church Avenue, Swillington, Leeds, LS26 8QH

Director07 May 2002Active
Chestnut Barn, Kermincham, Congleton, CW12 2LJ

Director21 September 2006Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director25 June 2014Active
4a, Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX

Director01 February 2013Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director15 October 2015Active
Chapel House, Barnes Green, Horsham, RH13 0PR

Director21 June 2006Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director14 June 2016Active
Ceunant, Ceunant, Old Hall, Llanidloes, SY18 6PW

Director29 June 2004Active
21 Rowley Hall Drive, Rowley Park, Stafford, ST17 9FF

Director06 April 2000Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director25 June 2014Active
Madehurst, Goodworth Clatford, Andover, SP11 7RN

Director21 June 2006Active
Chelworth 9 Hillcroft Avenue, Purley, CR8 3DJ

Director24 June 2004Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director25 June 2014Active
Freshfield Cardinals Green, Horseheath, Cambridge, CB1 6QX

Director06 April 2000Active
4a, Mallard Way, Pride Park, Derby, DE24 8GX

Director10 June 2015Active
44, Grove Close, Thulston, Derby, United Kingdom, DE72 3EY

Director06 April 2000Active
Sundorne, Adderley Road, Market Drayton, TF9 3SW

Director02 May 2007Active

People with Significant Control

British Pest Control Association
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:4a, Mallard Way, Derby, England, DE24 8GX
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.