UKBizDB.co.uk

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED

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

This company is commonly known as Tradebe Healthcare (south West) Limited. The company was founded 18 years ago and was given the registration number SC302160. The firm's registered office is in ABERDEEN. You can find them at Davidson House, Miller Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
Company Number:SC302160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Davidson House, Miller Street, Aberdeen, Scotland, AB11 5AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avda. Barcelona 109, 5 Planta, 08970, Sant Joan Despi, Spain,

Secretary06 August 2012Active
C/O Tradebe Environmental Services Limited, Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE

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
2nd Floor Apex House, London Road, Northfleet, DA11 9PD

Secretary27 January 2011Active
1 Whitehurst Farm Courtyard, Kilwinning, KA13 6PF

Secretary17 May 2006Active
43, The Elms, First Avenue, Bonhill, United Kingdom, G83 9BA

Secretary01 January 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 May 2006Active
Cheshire Waste Manufacturing Centre, Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, England, CH65 4EY

Director06 August 2012Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director31 March 2021Active
2 School Court, Stoke Gifford, Bristol, BS34 8SA

Director23 December 2006Active
2nd Floor, Apex House, London Road, Northfleet, DA11 9PD

Director27 January 2011Active
2b, New Mill Road, Kilmarnock, KA1 3JF

Director31 August 2011Active
2b, New Mill Road, Kilmarnock, KA1 3JF

Director01 October 2009Active
2nd Floor, Apex House, London Road, Northfleet, DA11 9PD

Director27 January 2011Active
C/O Tradebe Environmental Services Limited, Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE

Director09 November 2012Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Director23 September 2015Active
203c-204d Burcott Road, Avonmouth, Bristol, BS11 8AP

Director22 December 2006Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director06 August 2012Active
Atlas House, Third Avenue, Globe Business Park, Marlow, England, SL7 1EY

Director09 October 2018Active
2nd Floor, Apex House, London Road, Northfleet, DA11 9PD

Director27 January 2011Active
2b, New Mill Road, Kilmarnock, KA1 3JF

Director01 October 2009Active
2b, New Mill Road, Kilmarnock, KA1 3JF

Director17 December 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 May 2006Active
15, - 17 Earl Haig Road, Hillington Ind Estate, Glasgow, G52 4JU

Corporate Director16 May 2006Active
Avda. Barcelona 109, 5 Planta, 08970, Sant Joan Despi, Spain,

Corporate Director06 August 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

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.