UKBizDB.co.uk

TRADESITE (LANCS) LIMITED

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

This company is commonly known as Tradesite (lancs) Limited. The company was founded 7 years ago and was given the registration number 10470872. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TRADESITE (LANCS) LIMITED
Company Number:10470872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 2016
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director20 July 2019Active
Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR

Director16 July 2019Active
Unit 2,, Robinson Street, Charlestown Industrial Estate, Ashton-Under-Lyne, United Kingdom, OL6 8NS

Director18 May 2018Active
Unit 2,, Robinson Street, Charlestown Industrial Estate, Ashton-Under-Lyne, United Kingdom, OL6 8NS

Director09 November 2016Active
Unit 2,, Robinson Street, Charlestown Industrial Estate, Ashton-Under-Lyne, United Kingdom, OL6 8NS

Director09 November 2016Active
Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR

Director19 July 2019Active
Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR

Director29 October 2018Active

People with Significant Control

Mr Paul Anthony Jones
Notified on:20 July 2019
Status:Active
Date of birth:November 1966
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Boucher
Notified on:16 July 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Stamford Court, Stamford Square, Ashton-Under-Lyne, England, OL6 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony Jones
Notified on:09 November 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 2,, Robinson Street, Ashton-Under-Lyne, United Kingdom, OL6 8NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Couser
Notified on:09 November 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 2,, Robinson Street, Ashton-Under-Lyne, United Kingdom, OL6 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2021-10-28Gazette

Gazette dissolved liquidation.

Download
2021-07-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-17Address

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

Download
2019-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-20Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-04-25Address

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

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.