UKBizDB.co.uk

TRADEBE NORTH WEST LIMITED

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

This company is commonly known as Tradebe North West Limited. The company was founded 22 years ago and was given the registration number 04423011. 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 NORTH WEST LIMITED
Company Number:04423011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 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, Spain,

Secretary26 October 2007Active
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
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Secretary23 April 2002Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Secretary26 June 2003Active
46 North Cross Road, Fixby, Huddersfield, HD2 2NL

Secretary24 May 2002Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary26 June 2003Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director23 April 2002Active
38 Harewood Avenue, Sale, M33 5BY

Director01 December 2005Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director31 December 2004Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director31 March 2021Active
18 Oakwood Lane, Bowden, Altrincham, WA14 3DL

Director26 June 2003Active
Ambergate, Valley Road, Penwortham, Preston, United Kingdom, PR1 0QY

Director02 April 2007Active
C/O Willacy Oil Services Limited, Whittle Close Engineer Park, Sandycroft Deeside, CH5 2QE

Director19 November 2010Active
Springwood Farm, Gorse Lane Tarleton, Preston, PR4 6LJ

Director30 June 2006Active
Cob Hall, Hoofield Lane, Huxley, Chester, CH3 9BR

Director21 June 2002Active
Flat 3 Park Gate, Bradgate Road, Altrincham, WA14 4QJ

Director10 March 2003Active
1 Broadoak Road, Bramhall, Stockport, SK7 3BW

Director31 December 2004Active
5 Orwell Close, Wilmslow, SK9 3UL

Director26 June 2003Active
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
28 Barlow Way, Sandbach, CW11 1PB

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

Director09 October 2018Active
11a Ogden Road, Bramhall, Stockport, SK7 1HG

Director04 January 2007Active
38 Jedburgh Street, London, SW11 5QB

Director24 May 2002Active
Barrio Ercoles S/N, Euba-Amorebieta, Spain,

Corporate Director26 October 2007Active
2a2a, Consejo De Ciento 308, 08007, Barcelona, Spain,

Corporate Director26 October 2007Active
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970

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

Corporate Director26 October 2007Active

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 (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
2023-11-07Officers

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
2023-05-10Officers

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
2020-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-27Accounts

Legacy.

Download
2020-07-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.