UKBizDB.co.uk

TRADEFIN INTERNATIONAL LIMITED

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

This company is commonly known as Tradefin International Limited. The company was founded 22 years ago and was given the registration number 04289910. The firm's registered office is in SHEFFORD. You can find them at 7 Peartree Close, , Shefford, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:TRADEFIN INTERNATIONAL LIMITED
Company Number:04289910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:7 Peartree Close, Shefford, England, SG17 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director13 December 2022Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director19 January 2022Active
7, Peartree Close, Shefford, England, SG17 5JG

Secretary25 May 2018Active
Flat 2 The Grange, 31 Fourth Avenue, Frinton On Sea, CO13 9DU

Secretary31 March 2003Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary26 January 2007Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary19 September 2001Active
7, Peartree Close, Shefford, England, SG17 5JG

Director05 March 2018Active
3 Mansion Apartments, 18 Bucknall Way, Beckenham, BR3 3XP

Director24 April 2003Active
3 Mansion Apartments, 18 Bucknall Way, Beckenham, BR3 3XP

Director24 September 2001Active
13, 13 Arbroath Road, Bedfordview 2008, South Africa,

Director02 February 2018Active
13, Arbroath Road, Bedfordview, South Africa, X77

Director01 October 2009Active
25, Laundry Lane, Thorpe St Andrew, Norwich, United Kingdom, NR7 0XF

Director03 December 2009Active
Flat 2 The Grange, 31 Fourth Avenue, Frinton On Sea, CO13 9DU

Director31 March 2003Active
Stone Cottage, Chapel Lane, Framingham Pigot, Norwich, NR14 7PT

Director11 June 2008Active
Stone Cottage, Chapel Lane, Framingham Pigot, Norwich, NR14 7PT

Director24 April 2003Active
Stone Cottage, Chapel Lane, Framingham Pigot, Norwich, NR14 7PT

Director24 September 2001Active
Stone Cottage Chapel Lane, Framingham Pigot, Norwich, NR14 7PT

Director01 April 2005Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director06 September 2018Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director19 September 2001Active

People with Significant Control

Mr William Henry Brown
Notified on:16 June 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Stocks
Notified on:20 November 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:7, Peartree Close, Shefford, England, SG17 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edwin John Bracey
Notified on:01 June 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:7, Peartree Close, Shefford, England, SG17 5JG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Orford
Notified on:06 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:27, Holyhead Road, Telford, England, TF2 6BE
Nature of control:
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

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

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Capital

Capital allotment shares.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.