UKBizDB.co.uk

TRADEPRICES BUILDING SUPPLIES & SERVICES LIMITED

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

This company is commonly known as Tradeprices Building Supplies & Services Limited. The company was founded 11 years ago and was given the registration number 08334281. The firm's registered office is in CARDIFF. You can find them at Unit N08 Cardiff Bay Business Centre, Titan Road, Cardiff, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TRADEPRICES BUILDING SUPPLIES & SERVICES LIMITED
Company Number:08334281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit N08 Cardiff Bay Business Centre, Titan Road, Cardiff, United Kingdom, CF24 5EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Director24 June 2019Active
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Director18 December 2012Active

People with Significant Control

Camilleri Group Holdings Limited
Notified on:19 November 2018
Status:Active
Country of residence:United Kingdom
Address:F07 Forgeside House, Cardiff Bay Business Centre, Cardiff, United Kingdom, CF24 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Tracy Patricia Smith
Notified on:01 September 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit N08, Cardiff Bay Business Centre, Cardiff, United Kingdom, CF24 5EJ
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
2023-11-02Insolvency

Liquidation disclaimer notice.

Download
2023-10-17Address

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

Download
2023-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-03Address

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

Download
2022-12-03Officers

Change person director company with change date.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Capital

Capital allotment shares.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-10-05Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.