UKBizDB.co.uk

TRADELINK (MIDLANDS) LIMITED

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

This company is commonly known as Tradelink (midlands) Limited. The company was founded 35 years ago and was given the registration number 02316038. 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 99999 - Dormant Company.

Company Information

Name:TRADELINK (MIDLANDS) LIMITED
Company Number:02316038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary16 April 2019Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director16 April 2019Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director03 January 2001Active
Chaple Cottage Upper Green, Higham, Bury St Edmunds, IP28 6PA

Secretary-Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Secretary19 December 2018Active
Hill Rose House, 4 Aylesby Lane, Healing, Grimsby, DN41 7QP

Secretary07 November 2001Active
41 Sellers Grange, Orton Goldhay, Peterborough, PE2 5XX

Secretary03 January 2001Active
High Gables, 37 Fakenham Road, Beetley, NR20 4BT

Secretary10 July 2003Active
Chaple Cottage Upper Green, Higham, Bury St Edmunds, IP28 6PA

Director-Active
Chapel Cottage Upper Green, Higham, Bury St Edmunds, IP28 8PA

Director01 April 1995Active
9 Falcon Way, Beck Row, Bury St Edmunds, IP28 8EL

Director18 May 1998Active
9 Grandy Street, Newmarket, CB8

Director-Active
Chamkeacky House Old Barn Gardens, Waterlooville, PO8 9XL

Director07 November 2001Active
38 Lionel Hurst Close, Great Cornard, CO10 0YY

Director27 November 2003Active
21 Thistle Down Drive, Ixworth, Bury St Edmunds, IP31 2NH

Director28 January 1997Active
1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

Director07 November 2001Active
41 Sellers Grange, Orton Goldhay, Peterborough, PE2 5XX

Director03 January 2001Active
High Gables, 37 Fakenham Road, Beetley, NR20 4BT

Director18 August 2003Active
2 Dairy Drive, Fornham All Saints, Bury St Edmunds, IP28 6LN

Director01 April 1995Active
2 Dairy Drive, Fornham All Saints, IP28 6LN

Director-Active
10 Newton Road, Little Shelford, Cambridge, CB2 5HL

Director27 November 2003Active
Lhg House Northside, Marwick Road, March, PE15 8PH

Director24 May 2019Active
Sutherland Lodge, 2c Park Close, Didcot, OX11 0AA

Director13 June 2003Active

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:England
Address:13, Ringwood Avenue, London, England, 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 (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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person secretary company with name date.

Download
2019-04-29Officers

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
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Resolution

Resolution.

Download
2017-07-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.