UKBizDB.co.uk

TRADE MOULDINGS DISTRIBUTION LIMITED

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

This company is commonly known as Trade Mouldings Distribution Limited. The company was founded 21 years ago and was given the registration number NI044935. The firm's registered office is in COOKSTOWN. You can find them at Cookstown Business Park, Sandholes Road, Cookstown, County Tyrone. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:TRADE MOULDINGS DISTRIBUTION LIMITED
Company Number:NI044935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Cookstown Business Park, Sandholes Road, Cookstown, County Tyrone, BT80 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cookstown Bus Park, Sandholes Rd, Cookstown, Northern Ireland, BT80 9AR

Secretary05 December 2002Active
Cookstown Business Park, Sandholes Road, Cookstown, BT80 9AR

Director05 December 2002Active
Cookstown Business Park, Sandholes Road, Cookstown, BT80 9AR

Director05 December 2002Active
Cookstown Business Park, Sandholes Road, Cookstown, BT80 9AR

Director05 December 2002Active
35 Derrygonigan Road, Cookstown, BT80 8SU

Director28 July 2003Active

People with Significant Control

Mr Conor Joseph Macoscar
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1, Cookstown Bus Park, Cookstown, Northern Ireland, BT80 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Austin Macoscar
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Northern Ireland
Address:Unit 1, Cookstown Bus Park, Cookstown, Northern Ireland, BT80 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Damien Connolly
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Unit 1, Cookstown Bus Park, Cookstown, Northern Ireland, BT80 9AR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type medium.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.