UKBizDB.co.uk

TRADEBE HEALTHCARE LIMITED

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

This company is commonly known as Tradebe Healthcare Limited. The company was founded 26 years ago and was given the registration number 03376733. 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 HEALTHCARE LIMITED
Company Number:03376733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1997
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
Avenida 109 5a Planta, Sant Joan Despi, Barcelona, Spain,

Secretary04 January 2011Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director09 November 2012Active
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain,

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

Corporate Director29 October 2018Active
Highfield House, Station Road, Norton, Doncaster, DN6 9HF

Secretary28 May 1997Active
3 Hall Drive, Clayworth, Retford, DN22 9AF

Secretary21 March 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 May 1997Active
Flat 4 11 The Avenue, Clifton, York, YO30 6AS

Director28 May 1997Active
Highfield House, Station Road, Norton, Doncaster, DN6 9HF

Director28 May 1997Active
Cheshire Waste Management Centre, Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY

Director24 February 2012Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director31 March 2021Active
7 Pine Close, Everton, Doncaster, Dn5 5dq, DN10 5DQ

Director04 July 1999Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director09 November 2012Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director23 September 2015Active
Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE

Director30 November 2010Active
Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE

Director04 January 2011Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 October 2018Active
3 Old Estate Yard, Wiseton, Doncaster, DN10 5AJ

Director11 March 2000Active
14 School Croft, Westwoodside, Doncaster, DN9 2FD

Director01 September 2001Active
22 Idle Court, Bawtry, Doncaster, DN10 6PS

Director31 December 1999Active
22a, Consejo De Ciento 308, Barcelona, Spain,

Corporate Director04 January 2011Active
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970

Corporate Director24 November 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 May 1997Active

People with Significant Control

Tradebe Healthcare (Holdings) 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 (5 months remaining)

Company Filing History

DateCategoryDescription
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
2021-09-03Accounts

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-09-03Other

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
2020-07-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.