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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
378 Lalita Buildings, Walsall Road, Synergy Accountancy Services Llp, Perry Barr, Birmingham, England, B42 2LX | Director | 09 November 2017 | Active |
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL | Director | 11 September 2016 | Active |
1851, Coventry Road, Sheldon, Birmingham, England, B26 1JP | Director | 01 November 2017 | Active |
19 London House, Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England, MK11 1SY | Director | 06 March 2017 | Active |
292, Whalley Range, Blackburn, United Kingdom, BB1 6NL | Corporate Director | 11 September 2016 | Active |
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 | : |
|
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 | : |
|
Goldchild Limited | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 292, Whalley Range, Blackburn, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Resolution | Resolution. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Accounts | Change account reference date company current extended. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.