UKBizDB.co.uk

TRADEBE MANAGEMENT LIMITED

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

This company is commonly known as Tradebe Management Limited. The company was founded 22 years ago and was given the registration number 04372081. 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 MANAGEMENT LIMITED
Company Number:04372081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
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 109 5a Planta, Sant Joan Despi, Barcelona, Spain,

Secretary10 March 2004Active
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
Angli 31, 5th Floor, Barcelona, Spain, 08031

Secretary12 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2002Active
Angli 31, 5th Floor, Barcelona, Spain, 08031

Director12 February 2002Active
Avda 109 5a Planta, Sant Joan Despi, Barcelona, Spain,

Director17 January 2005Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director31 March 2021Active
C/O Willacy Oil Services Ltd, Whittle Close Engineer Park, Sandycroft, CH5 2QE

Director19 November 2010Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director09 November 2012Active
4 Beechwood Avenue, Hartford, Northwich, CW8 3AR

Director12 February 2002Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

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

Director01 September 2009Active
Avda Barcelona, 109, 5a Planta, 08970 Sant Joan Despi, Barcelona,, Spain,

Director17 January 2005Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 October 2018Active
2a2a,, Consejo De Ciento 308, Barcelona, Spain,

Corporate Director02 July 2007Active
109, Avda Barcelona, Sant Joan Despi, Barcelona, Spain, 08970

Corporate Director24 November 2011Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Change corporate director company with change date.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

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
2023-01-05Other

Legacy.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Other

Legacy.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-13Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

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
2020-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-27Accounts

Legacy.

Download
2020-07-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.