UKBizDB.co.uk

TRADELINK DIRECT LIMITED

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

This company is commonly known as Tradelink Direct Limited. The company was founded 32 years ago and was given the registration number 02665823. The firm's registered office is in MARCH. You can find them at Lhg House Northside, Marwick Road, March, Cambridgeshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TRADELINK DIRECT LIMITED
Company Number:02665823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lhg House Northside, Marwick Road, March, PE15 8PH

Secretary01 April 2019Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director01 April 2019Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director03 June 1994Active
10 Bettles Close, Dogsthorpe, Peterborough, PE1 4ER

Secretary25 November 1991Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary25 November 1991Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Secretary19 December 2018Active
Hillrise House, 4 Aylesby Lane, Healing, DN41 7QP

Secretary05 February 1992Active
High Gables, 37 Fakenham Road, Beetley, NR20 4BT

Secretary10 July 2003Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director17 March 2016Active
16 Wordsworth Close, Peterborough, PE4 6SU

Director25 November 1991Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director25 November 1991Active
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL

Director07 November 2001Active
8 Brook Close, Riverside Park, March, PE15 9UR

Director30 November 2003Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director22 November 2021Active
1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

Director05 February 1992Active
High Gables, 37 Fakenham Road, Beetley, NR20 4BT

Director18 August 2003Active
10 Newton Road, Little Shelford, Cambridge, CB2 5HL

Director01 April 2005Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director24 May 2019Active
33 Burnt House Road, Turves, Peterborough, PE7 2DP

Director05 February 1992Active
Sutherland Lodge, 2c Park Close, Didcot, OX11 0AA

Director13 June 2003Active
Holmoak, Oundle, Peterborough, PE8 4BP

Director15 June 1998Active
192, Swansea Road, Waunarlwydd, Swansea, Great Britain, SA5 4SR

Director01 April 2014Active

People with Significant Control

Mr Alan Manuel Greenberg
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:13, Ringwood Avenue, London, United Kingdom, N2 9NJ
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
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person secretary company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.