UKBizDB.co.uk

TRADELINE (COMBINED SERVICES) LTD

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

This company is commonly known as Tradeline (combined Services) Ltd. The company was founded 10 years ago and was given the registration number 08535368. The firm's registered office is in HESSLE. You can find them at C/o Derede Associates Limited Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TRADELINE (COMBINED SERVICES) LTD
Company Number:08535368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Derede Associates Limited Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England, HU13 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14a Waterside Business Park, Livingstone Road, Hessle, United Kingdom, HU13 0EG

Director20 May 2013Active
Unit 14a Waterside Business Park, Livingstone Road, Hessle, United Kingdom, HU13 0EG

Director03 April 2023Active
102, Park Avenue, Hull, United Kingdom, HU5 3ET

Director20 May 2013Active

People with Significant Control

Mrs Julie Ann Crow
Notified on:03 April 2023
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 14a Waterside Business Park, Livingstone Road, Hessle, United Kingdom, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Adrian Beacock
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:102 Park Avenue, Hull, United Kingdom, HU5 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kenneth Crow
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 14a Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-02-23Capital

Capital return purchase own shares.

Download
2023-02-03Capital

Capital cancellation shares.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.