UKBizDB.co.uk

TRADEKRAFT LIMITED

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

This company is commonly known as Tradekraft Limited. The company was founded 7 years ago and was given the registration number 10369897. The firm's registered office is in BIRMINGHAM. You can find them at 378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADEKRAFT LIMITED
Company Number:10369897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:378 Lalita Buildings Walsall Road,synergy Accountancy Services Llp, Perry Barr, Birmingham, England, B42 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
378 Lalita Buildings, Walsall Road, Synergy Accountancy Services Llp, Perry Barr, Birmingham, England, B42 2LX

Director09 November 2017Active
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL

Director11 September 2016Active
1851, Coventry Road, Sheldon, Birmingham, England, B26 1JP

Director01 November 2017Active
19 London House, Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England, MK11 1SY

Director06 March 2017Active
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL

Corporate Director11 September 2016Active

People with Significant Control

Mr Saeed Ahmed
Notified on:09 November 2017
Status:Active
Date of birth:May 1968
Nationality:Pakistani
Country of residence:England
Address:378 Lalita Buildings, Walsall Road,Synergy Accountancy Services Llp, Birmingham, England, B42 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jagdip Kaur
Notified on:01 November 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:1851, Coventry Road, Birmingham, England, B26 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Goldchild Limited
Notified on:11 September 2016
Status:Active
Country of residence:United Kingdom
Address:292, Whalley Range, Blackburn, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Resolution

Resolution.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-05-08Accounts

Change account reference date company current extended.

Download
2017-11-24Officers

Change person director company with change date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Address

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

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Address

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

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Address

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

Download
2017-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.