UKBizDB.co.uk

TRADE PAINTS UK LIMITED

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

This company is commonly known as Trade Paints Uk Limited. The company was founded 27 years ago and was given the registration number 03328709. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1349-1353 London Road, , Leigh-on-sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRADE PAINTS UK LIMITED
Company Number:03328709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1349-1353 London Road, Leigh-on-sea, Essex, England, SS9 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Lodge, Riseway, Brentwood, United Kingdom, CM15 8BG

Secretary01 January 2007Active
Brook Lodge, Riseway, Brentwood, United Kingdom, CM15 8BG

Director06 March 1997Active
46 Northumberland Road, Linford, SS17 0PU

Director01 September 2006Active
Trinity Gables Brockley Grove, Hutton, Brentwood, CM13 2JJ

Secretary06 March 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary06 March 1997Active
Trinity Gables Brockley Grove, Hutton, Brentwood, CM13 2JJ

Director01 September 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director06 March 1997Active

People with Significant Control

Mr Scott William Poole
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Brook Lodge, Riseway, Brentwood, England, CM15 8BG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lorna Caroline Poole
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Brook Lodge, Riseway, Brentwood, England, CM15 8BG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

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

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Accounts

Change account reference date company current shortened.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.