UKBizDB.co.uk

TRADELINE SOLUTIONS LIMITED

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

This company is commonly known as Tradeline Solutions Limited. The company was founded 13 years ago and was given the registration number 07320851. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRADELINE SOLUTIONS LIMITED
Company Number:07320851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director31 July 2020Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director05 February 2014Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director20 July 2010Active

People with Significant Control

Mr Daniel John Pugh
Notified on:31 July 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren John Pugh
Notified on:31 July 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond David Pugh
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Lee Nicol
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.