UKBizDB.co.uk

TRADEMARK PRODUCTS LTD

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

This company is commonly known as Trademark Products Ltd. The company was founded 22 years ago and was given the registration number 04426068. The firm's registered office is in WOLDINGHAM. You can find them at Birchwood Farm, Woldingham Road, Woldingham, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TRADEMARK PRODUCTS LTD
Company Number:04426068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Birchwood Farm, Woldingham Road, Woldingham, Surrey, CR3 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director11 July 2011Active
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director12 July 2011Active
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director25 August 2022Active
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director01 December 2011Active
Herons Wood, Slines Oak Rd, Woldingham, CR3 7HL

Secretary26 April 2002Active
12-14 High Street, Caterham, CR3 5UA

Corporate Secretary05 June 2007Active
Birchwood Cottage, Woldingham Road, Woldingham, CR3 7LR

Director26 April 2002Active
Birchwood Farm, Woldingham Road, Woldingham, CR3 7LR

Director22 December 2015Active

People with Significant Control

Mr Dominic Lee Crux
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John King
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control
Mr Alan Ernest Crux
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Significant influence or control
Indigo Licensing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Birchwood Farm, Woldingham Road, Caterham, England, CR3 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-02-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Gazette

Gazette filings brought up to date.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.