UKBizDB.co.uk

TRADEMASTERS G.S. LLP

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

This company is commonly known as Trademasters G.s. Llp. The company was founded 13 years ago and was given the registration number OC357864. The firm's registered office is in STOCKPORT. You can find them at Minshull House, 67 Wellington Road North, Stockport, Cheshire. This company's SIC code is None Supplied.

Company Information

Name:TRADEMASTERS G.S. LLP
Company Number:OC357864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Llp Designated Member07 May 2021Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Llp Designated Member17 July 2018Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Llp Designated Member13 September 2010Active
Minshull House 67, Wellington Road North, Stockport, United Kingdom, SK4 2LP

Llp Designated Member17 July 2018Active
Unit 299, 64 Gilston Road, Nerang, Australia,

Llp Designated Member13 September 2010Active
4, Victoria Drive, Pacific Pines, Australia,

Corporate Llp Designated Member22 November 2017Active
4, Victoria Drive, Pacific Pines, Australia,

Corporate Llp Designated Member04 November 2015Active

People with Significant Control

Mr. Stepan Rozumiiko
Notified on:07 May 2021
Status:Active
Date of birth:December 1977
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Mr. Viacheslav Miniaiev
Notified on:22 November 2017
Status:Active
Date of birth:July 1976
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Inga Vacherova
Notified on:17 June 2017
Status:Active
Date of birth:November 1973
Nationality:Moldovan
Address:Minshull House, 67 Wellington Road North, Stockport, SK4 2LP
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-05-07Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-05-07Officers

Termination member limited liability partnership with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-05-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-05-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-07-18Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-07-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-07-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.