UKBizDB.co.uk

TRADE GARAGE EQUIPMENT LIMITED

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

This company is commonly known as Trade Garage Equipment Limited. The company was founded 18 years ago and was given the registration number 05568449. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRADE GARAGE EQUIPMENT LIMITED
Company Number:05568449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL

Director19 October 2011Active
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director19 October 2011Active
Unit 4f, Gelders Hall Road, Shepshed, Loughborough, England, LE12 9NH

Director10 June 2019Active
Unit 7, Gladepoint, Gleaming Wood Drive, Chatham, England, ME5 8RF

Director19 October 2011Active
The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL

Director19 October 2011Active
2, Lavender Walk, Coleorton, Coalville, England, LE67 8FA

Secretary20 September 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 September 2005Active
66, Wakefield Road, Ossett, England, WF5 9JS

Director19 October 2011Active
Red Hill Barn Cottage, Burton Bandalls Cotes, Loughborough, LE12 5TE

Director20 September 2005Active
Unit 1 Manaton Way, Nelson Industrial Park, Hedge End, Southampton, United Kingdom, SO30 2JH

Director19 October 2011Active
Unit 1 Nelson Industrial Park, Manaton Way, Hedge End, Southampton, England, SO30 2JH

Director19 October 2011Active
Unit 9, Stewart Street, Wolverhampton, WV2 4JW

Director19 October 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 September 2005Active

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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Capital

Capital return purchase own shares.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital cancellation shares.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.