Warning: file_put_contents(c/488b2ae962b45cf978edf400aabc9b76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Traders Club International Limited, CB10 1PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRADERS CLUB INTERNATIONAL LIMITED

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

This company is commonly known as Traders Club International Limited. The company was founded 5 years ago and was given the registration number 12033281. The firm's registered office is in GREAT CHESTERFORD. You can find them at 9 Great Chesterford Court, London Road, Great Chesterford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRADERS CLUB INTERNATIONAL LIMITED
Company Number:12033281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director06 April 2020Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director01 February 2020Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director19 October 2019Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director19 October 2019Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director05 June 2019Active
9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF

Director05 June 2019Active

People with Significant Control

Mr Shaun Taylor
Notified on:05 June 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:9 Great Chesterford Court, London Road, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-14Dissolution

Dissolution application strike off company.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Change account reference date company previous extended.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-29Capital

Capital name of class of shares.

Download
2020-04-29Capital

Capital name of class of shares.

Download
2020-04-29Capital

Capital name of class of shares.

Download
2020-03-16Resolution

Resolution.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-01-29Capital

Capital allotment shares.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.