UKBizDB.co.uk

TRADEMAN LIMITED

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

This company is commonly known as Trademan Limited. The company was founded 21 years ago and was given the registration number 04499672. The firm's registered office is in LYMINGTON. You can find them at 100 Everton Road, Hordle, Lymington, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TRADEMAN LIMITED
Company Number:04499672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:100 Everton Road, Hordle, Lymington, England, SO41 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Everton Road, Hordle, Lymington, England, SO41 0FD

Director04 April 2017Active
33 Alresford Road, Salford, M6 7QJ

Secretary09 September 2002Active
19, Chorley Wood Road, Leicester, England, LE5 6LE

Secretary10 June 2013Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary31 July 2002Active
100, Everton Road, Hordle, Lymington, England, SO41 0FD

Director14 March 2016Active
19 Chorley Wood Road, Leicester, LE5 6LE

Director09 September 2002Active
10 Wetherden Street, Walthamstow, London, E17 8EJ

Director09 September 2002Active
19, Chorley Wood Road, Leicester, LE5 6LE

Director01 February 2017Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director31 July 2002Active

People with Significant Control

Mrs Clare Fisher
Notified on:06 April 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:100, Everton Road, Lymington, England, SO41 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Janice Mary Allsopp
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:19, Chorley Wood Road, Leicester, LE5 6LE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Address

Move registers to registered office company with new address.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Address

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

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.