UKBizDB.co.uk

TRADE BROTHERS GROUP LIMITED

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

This company is commonly known as Trade Brothers Group Limited. The company was founded 6 years ago and was given the registration number 11188921. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 14 Capital Business Park, Manor Way, Borehamwood, . This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:TRADE BROTHERS GROUP LIMITED
Company Number:11188921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 14 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 , Safe Store, Bounds Green Industrial Park, London, United Kingdom, N11 2UD

Director06 February 2018Active
Office 1 , Safe Store, Bounds Green Industrial Park, London, United Kingdom, N11 2UD

Director06 February 2018Active
8, Bramley Close, London, England, N14 4HJ

Director16 May 2019Active

People with Significant Control

Mr Arif Rampuri
Notified on:16 May 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:8, Bramley Close, London, England, N14 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Omer Atuf
Notified on:01 April 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Unit 14, Capital Business Park, Borehamwood, England, WD6 1GW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-19Accounts

Change account reference date company previous shortened.

Download
2019-05-19Officers

Change person director company with change date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-02Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Address

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

Download

Copyright © 2024. All rights reserved.