UKBizDB.co.uk

TRADEHELP LTD

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

This company is commonly known as Tradehelp Ltd. The company was founded 25 years ago and was given the registration number 03712438. The firm's registered office is in WREXHAM. You can find them at Marchwiel Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRADEHELP LTD
Company Number:03712438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Marchwiel Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marchwiel Centre, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT

Secretary20 May 2013Active
Marchwiel Centre, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT

Director10 September 2016Active
Marchwiel Centre, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT

Director20 May 2013Active
Ash Paddock, Cuddington, Malpas, SY14 7AJ

Secretary24 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 1999Active
Ash Paddock, Cuddington, Malpas, SY14 7AJ

Director24 June 1999Active
Ash Paddock, Cuddington, Malpas, SY14 7AJ

Director24 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 February 1999Active

People with Significant Control

Mr Martin Philip Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Marchwiel Centre, Bryn Lane, Wrexham, LL13 9UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eleanor Catherine Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Marchwiel Centre, Bryn Lane, Wrexham, LL13 9UT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person secretary company with change date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Change of name

Certificate change of name company.

Download
2015-11-25Change of name

Change of name notice.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.