Warning: file_put_contents(c/ec02cecb04189b2aa0d0670137c22400.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tradecraft Construction Limited, GL51 6TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADECRAFT CONSTRUCTION LIMITED

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

This company is commonly known as Tradecraft Construction Limited. The company was founded 7 years ago and was given the registration number 10824992. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton, Cheltenham, Glos. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRADECRAFT CONSTRUCTION LIMITED
Company Number:10824992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton, Cheltenham, Glos, England, GL51 6TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director19 June 2017Active
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director19 June 2017Active

People with Significant Control

Mr Ryan Michael Stephen Coombe
Notified on:19 June 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Chargrove House, Shurdington Road, Cheltenham, United Kingdom, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter Coombe
Notified on:19 June 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Chargrove House, Shurdington Road, Cheltenham, United Kingdom, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Rowles
Notified on:19 June 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Chargrove House, Shurdington Road, Cheltenham, United Kingdom, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2017-06-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.