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.
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 | : |
|
Registered Address | : | Lhg House Northside, Marwick Road, March, Cambridgeshire, PE15 8PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lhg House Northside, Marwick Road, March, PE15 8PH | Secretary | 01 April 2019 | Active |
Lhg House Northside, Marwick Road, March, PE15 8PH | Director | 01 April 2019 | Active |
Lhg House Northside, Marwick Road, March, PE15 8PH | Director | 03 June 1994 | Active |
10 Bettles Close, Dogsthorpe, Peterborough, PE1 4ER | Secretary | 25 November 1991 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 25 November 1991 | Active |
Lhg House Northside, Marwick Road, March, PE15 8PH | Secretary | 19 December 2018 | Active |
Hillrise House, 4 Aylesby Lane, Healing, DN41 7QP | Secretary | 05 February 1992 | Active |
High Gables, 37 Fakenham Road, Beetley, NR20 4BT | Secretary | 10 July 2003 | Active |
Lhg House Northside, Marwick Road, March, PE15 8PH | Director | 17 March 2016 | Active |
16 Wordsworth Close, Peterborough, PE4 6SU | Director | 25 November 1991 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 25 November 1991 | Active |
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL | Director | 07 November 2001 | Active |
8 Brook Close, Riverside Park, March, PE15 9UR | Director | 30 November 2003 | Active |
Lhg House Northside, Marwick Road, March, PE15 8PH | Director | 22 November 2021 | Active |
1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD | Director | 05 February 1992 | Active |
High Gables, 37 Fakenham Road, Beetley, NR20 4BT | Director | 18 August 2003 | Active |
10 Newton Road, Little Shelford, Cambridge, CB2 5HL | Director | 01 April 2005 | Active |
Lhg House Northside, Marwick Road, March, PE15 8PH | Director | 24 May 2019 | Active |
33 Burnt House Road, Turves, Peterborough, PE7 2DP | Director | 05 February 1992 | Active |
Sutherland Lodge, 2c Park Close, Didcot, OX11 0AA | Director | 13 June 2003 | Active |
Holmoak, Oundle, Peterborough, PE8 4BP | Director | 15 June 1998 | Active |
192, Swansea Road, Waunarlwydd, Swansea, Great Britain, SA5 4SR | Director | 01 April 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.