UKBizDB.co.uk

TRADE COUNTER DISTRIBUTION LIMITED

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

This company is commonly known as Trade Counter Distribution Limited. The company was founded 96 years ago and was given the registration number 00226738. The firm's registered office is in MENDLESHAM. You can find them at Mendlesham Industrial Estate, Norwich Road, Mendlesham, Suffolk. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TRADE COUNTER DISTRIBUTION LIMITED
Company Number:00226738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1927
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Mendlesham Industrial Estate, Norwich Road, Mendlesham, Suffolk, England, IP14 5ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mendlesham Industrial Estate, Norwich Road, Mendlesham, England, IP14 5ND

Secretary04 January 2023Active
Mendlesham Industrial Estate, Norwich Road, Mendlesham, England, IP14 5ND

Director01 April 2017Active
Mendlesham Industrial Estate, Norwich Road, Mendlesham, England, IP14 5ND

Director01 April 2017Active
Church Hill House, 1 Church Road, Grafham, Huntingdon, PE28 0BB

Director01 April 1999Active
Spithead House, Seaview Lane, Seaview, United Kingdom, PO34 5DG

Director01 April 2011Active
12a South Close, London, N6 5UQ

Secretary-Active
Mendlesham Industrial Estate, Norwich Road, Mendlesham, England, IP14 5ND

Secretary04 May 2011Active
Rose Cottage Sandhills, Wormley, Godalming, GU8 5UU

Director-Active
12a South Close, London, N6 5UQ

Director-Active
Warren Edge, The Heath, East Malling, ME19 6JN

Director01 October 1996Active
Hamstead Grange, Yarmouth, PO41 0YE

Director-Active
27 Boulevard Des Moulins, Monte Carlo, Monaco, FOREIGN

Director-Active
Periwinkle House, Warnford Road Meonstoke, Southampton, SO3 1ND

Director01 January 1996Active
Maple Lodge Harborough Road, Maidwell, Northampton, NN6 9JA

Director04 April 2003Active

People with Significant Control

Mrs Joan Bernadette Vickers Heaton
Notified on:29 March 2019
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Coupland House, 1 Castle Street, Launceston, England, PL15 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Heaton
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Coupland House, 1 Castle Street, Launceston, England, PL15 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Hillyard
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Spithead House, Seaview Lane, Seaview, England, PO34 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick George Curran
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Mendlesham Industrial Estate, Norwich Road, Mendlesham, England, IP14 5ND
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Capital

Capital cancellation shares.

Download
2021-06-16Capital

Capital return purchase own shares.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Capital

Capital cancellation shares.

Download
2020-06-05Capital

Capital return purchase own shares.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Address

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

Download

Copyright © 2024. All rights reserved.