UKBizDB.co.uk

TRADE MANAGEMENT SERVICES LTD

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

This company is commonly known as Trade Management Services Ltd. The company was founded 19 years ago and was given the registration number 05346529. The firm's registered office is in BIRMINGHAM. You can find them at Britannia Suite Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TRADE MANAGEMENT SERVICES LTD
Company Number:05346529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Britannia Suite Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Secretary18 December 2020Active
Brittania Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Director01 January 2012Active
34 Otter Close, Redditch, England, B98 0SJ

Director17 December 2020Active
Brittania Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Director23 September 2013Active
Brittania Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Director10 February 2005Active
Brittania Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Director01 January 2012Active
Brittania Suite Lakeside, Lifford Lane, Kings Norton, United Kingdom, B30 3NU

Director06 April 2016Active
Britannia Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Director24 June 2021Active
91 Haunch Lane, Birmingham, England, B13 0NX

Secretary23 September 2013Active
89 Mappleborough Road, Shirley, Solihull, B90 1AG

Secretary10 February 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary28 January 2005Active
Brittania Suite, Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3NU

Director09 February 2015Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director28 January 2005Active

People with Significant Control

Mr Daren Robert Fox
Notified on:25 January 2024
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Significant influence or control
Trade Management Services (Holdings) Limited
Notified on:25 January 2024
Status:Active
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Trade Management Services Group Ltd
Notified on:03 April 2017
Status:Active
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert William Fox
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Fox
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Significant influence or control
Mr Alan David Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Significant influence or control
Mr Mark Adam Laurie
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Significant influence or control
Mr Adam Palethorpe
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Britannia Suite, Lakeside Business Centre, Birmingham, United Kingdom, B30 3NU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Appoint person secretary company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.