UKBizDB.co.uk

TRADE TEAM RECRUITMENT LTD

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

This company is commonly known as Trade Team Recruitment Ltd. The company was founded 6 years ago and was given the registration number 11044432. The firm's registered office is in BOLTON. You can find them at 1-3 The Courtyard, Calvin Street, Bolton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TRADE TEAM RECRUITMENT LTD
Company Number:11044432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director31 October 2022Active
Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director01 January 2021Active
Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director31 October 2022Active
Izabella House, Regent Place, Birmingham, United Kingdom, B1 3NJ

Director02 November 2017Active
Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Egerton, Bolton, England, BL7 9RP

Director31 July 2019Active

People with Significant Control

Multi Trade Holding Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:Unit 10a Eagley House, Deakins Business Park, Bolton, England, BL7 9RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam William Palin
Notified on:02 November 2017
Status:Active
Date of birth:November 1986
Nationality:English
Country of residence:England
Address:Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Heyes
Notified on:02 November 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit 10a, Eagley House, Deakins Business Park, Blackburn Road, Bolton, England, BL7 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-02Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.