UKBizDB.co.uk

TRADEMASTER (2006) LIMITED

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

This company is commonly known as Trademaster (2006) Limited. The company was founded 17 years ago and was given the registration number 05895913. The firm's registered office is in HIGH PEAK. You can find them at Units 12 - 17, Bingswood Trading Estate Whaley Bridge, High Peak, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRADEMASTER (2006) LIMITED
Company Number:05895913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Units 12 - 17, Bingswood Trading Estate Whaley Bridge, High Peak, Derbyshire, SK23 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Haven 75 Whaley Lane, Whaley Bridge, High Peak, SK23 7BA

Secretary03 August 2006Active
The Haven, 75 Whaley Lane, Whaley Bridge, High Peak, SK23 7BA

Director03 August 2006Active
The Haven 75 Whaley Lane, Whaley Bridge, High Peak, SK23 7BA

Director03 August 2006Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary03 August 2006Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director03 August 2006Active
14, Peaknaze Close, Pendlebury, Swinton, Manchester, United Kingdom, M27 4DG

Director15 August 2012Active

People with Significant Control

Mrs Andrea Jayne Dignan
Notified on:03 August 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:The Haven, Whaley Lane, High Peak, England, SK23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Garry Edward Dignan
Notified on:03 August 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:The Haven, Whaley Lane, High Peak, England, SK23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Address

Change registered office address company with date old address.

Download
2013-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.