UKBizDB.co.uk

TRADELEC SOLIHULL LTD.

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

This company is commonly known as Tradelec Solihull Ltd.. The company was founded 4 years ago and was given the registration number 11970270. The firm's registered office is in SOLIHULL. You can find them at Pmj House Highlands Road, Shirley, Solihull, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADELEC SOLIHULL LTD.
Company Number:11970270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Pmj House Highlands Road, Shirley, Solihull, West Midlands, England, B90 4ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director30 April 2019Active
Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director30 April 2019Active
Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director30 April 2019Active
Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director30 April 2019Active
Pmj House, Highlands Road, Shirley, Highlands Road, Shirley, Solihull, England, B90 4ND

Corporate Director30 April 2019Active
The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, England, B76 9QW

Corporate Director30 April 2019Active

People with Significant Control

Tradelec Ltd.
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:The Riding School House, Bulls Lane, Sutton Coldfield, England, B76 9QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Daymac Ltd
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:Pmj House,, Highlands Road, Solihull, United Kingdom, B90 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr John Martin Mchale
Notified on:30 April 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Pmj House, Highlands Road, Solihull, England, B90 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Day
Notified on:30 April 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Pmj House, Highlands Road, Solihull, England, B90 4ND
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 (8 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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Persons with significant control

Notification of a person with significant control.

Download
2020-07-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.