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..
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 | : |
|
Registered Address | : | West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL | Director | 19 October 2011 | Active |
West Walk Building, 110 Regent Road, Leicester, LE1 7LT | Director | 19 October 2011 | Active |
Unit 4f, Gelders Hall Road, Shepshed, Loughborough, England, LE12 9NH | Director | 10 June 2019 | Active |
Unit 7, Gladepoint, Gleaming Wood Drive, Chatham, England, ME5 8RF | Director | 19 October 2011 | Active |
The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL | Director | 19 October 2011 | Active |
2, Lavender Walk, Coleorton, Coalville, England, LE67 8FA | Secretary | 20 September 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 September 2005 | Active |
66, Wakefield Road, Ossett, England, WF5 9JS | Director | 19 October 2011 | Active |
Red Hill Barn Cottage, Burton Bandalls Cotes, Loughborough, LE12 5TE | Director | 20 September 2005 | Active |
Unit 1 Manaton Way, Nelson Industrial Park, Hedge End, Southampton, United Kingdom, SO30 2JH | Director | 19 October 2011 | Active |
Unit 1 Nelson Industrial Park, Manaton Way, Hedge End, Southampton, England, SO30 2JH | Director | 19 October 2011 | Active |
Unit 9, Stewart Street, Wolverhampton, WV2 4JW | Director | 19 October 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Incorporation | Memorandum articles. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Capital | Capital return purchase own shares. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Capital | Capital cancellation shares. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.