Warning: file_put_contents(c/0ba6ddd31106b6b9488b730316e173c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tradebe Dinnington Limited, SL7 1EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADEBE DINNINGTON LIMITED

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

This company is commonly known as Tradebe Dinnington Limited. The company was founded 32 years ago and was given the registration number 02617757. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:TRADEBE DINNINGTON LIMITED
Company Number:02617757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avda Barcelona 109 5a Planta, 08970 Sant Joan Despt, Barcelona, Spain,

Secretary25 July 2006Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director24 November 2011Active
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain,

Director27 April 2023Active
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain,

Corporate Director29 October 2018Active
9 Celandine Close, Huntington, Chester, CH3 6DT

Secretary15 July 1991Active
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH1 7AH

Secretary31 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 1991Active
12 Bryn Drive, Reddish, Stockport, SK5 7JD

Director31 July 1991Active
Brown Heath Farm, Christleton, Chester, CH3 7PN

Director15 July 1991Active
62 La Grande Feme, Pringy Haute Savoie, France, 74370

Director31 July 1991Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director31 March 2021Active
Whittle Close, Engineer Park, Sandycroft Deeside, CH5 2QE

Director19 November 2010Active
9 Avenue Pozzo Di Borgo, 92 Saint-Cloud, Paris, France,

Director31 July 1991Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director09 November 2012Active
25 Avenue Marschal, Douglas Haig, Versailles, France,

Director31 July 1991Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director23 September 2015Active
28 Barlow Way, Sandbach, CW11 1PB

Director01 September 2009Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 October 2018Active
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH4 7AH

Director31 July 1991Active
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH1 7AH

Director31 July 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 June 1991Active
Barrio Ercoles S/N, Euba-Amorebieta, Spain,

Corporate Director05 February 2003Active
2a2a, Consejo De Ciento 308, Barcelona, Spain,

Corporate Director05 February 2003Active
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970

Corporate Director24 November 2011Active
Barrio De Ercoles Sn, 48290 Euba-Amorebieta, Spain,

Corporate Director05 February 2003Active

People with Significant Control

Tradebe Environmental Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Change corporate director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.