UKBizDB.co.uk

TRADENOTE LIMITED

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

This company is commonly known as Tradenote Limited. The company was founded 23 years ago and was given the registration number 04135632. The firm's registered office is in BOURNEMOUTH. You can find them at 3 Cecil Road, , Bournemouth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRADENOTE LIMITED
Company Number:04135632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Cecil Road, Bournemouth, England, BH5 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cecil Road, Bournemouth, England, BH5 1DU

Director14 November 2017Active
45 Ashwood Drive, Broadstone, BH18 8LN

Secretary01 February 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary04 January 2001Active
32, Alumhurst Road, Poole, England, BH14 8ER

Director27 May 2014Active
1229, Christchurch Road, Bournemouth, BH7 6BW

Director27 May 2014Active
45 Ashwood Drive, Broadstone, Dorset, BH18 8LN

Director01 February 2001Active
239a, Ashley Road, Poole, England, BH14 9DS

Director24 September 2010Active
19, Annerley Road, Bournemouth, England, BH1 3PG

Director27 May 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director04 January 2001Active

People with Significant Control

Miss Lisa Jane Samtani
Notified on:01 January 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:3, Cecil Road, Bournemouth, England, BH5 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Kerr
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:1229, Christchurch Road, Bournemouth, BH7 6BW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Address

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

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.