UKBizDB.co.uk

TRADEBEE LIMITED

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

This company is commonly known as Tradebee Limited. The company was founded 22 years ago and was given the registration number 04385825. The firm's registered office is in NORWICH. You can find them at 94 Barker Street, , Norwich, Norfolk. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TRADEBEE LIMITED
Company Number:04385825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:94 Barker Street, Norwich, Norfolk, NR2 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Barker Street, Norwich, NR2 4TQ

Director27 July 2018Active
94, Barker Street, Norwich, NR2 4TQ

Secretary01 February 2016Active
12 Eversley Road, Norwich, NR6 6TA

Secretary04 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 2002Active
60 Grove Walk, Norwich, NR1 2QH

Director04 March 2002Active
12 Eversley Road, Norwich, NR6 6TA

Director04 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 March 2002Active

People with Significant Control

Tradebee Holdings Ltd
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:Lawrence House, 5 St. Andrews Hill, Norwich, England, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lynda Fowler
Notified on:05 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:60 Grove Walk, Norwich, United Kingdom, NR1 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Stuart Fowler
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:60 Grove Walk, Norwich, United Kingdom, NR1 2QH
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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Change account reference date company current extended.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-01Resolution

Resolution.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.