UKBizDB.co.uk

TRADESTREET INTERNATIONAL LTD

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

This company is commonly known as Tradestreet International Ltd. The company was founded 4 years ago and was given the registration number 12213172. The firm's registered office is in TILBURY. You can find them at 48 48 Burns Place, , Tilbury, Crest Home Estate Agent. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:TRADESTREET INTERNATIONAL LTD
Company Number:12213172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:48 48 Burns Place, Tilbury, Crest Home Estate Agent, United Kingdom, RM18 8JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Burns Place, Tilbury, England, RM18 8JQ

Director29 September 2019Active
48, 48 Burns Place, Tilbury, United Kingdom, RM18 8JQ

Secretary29 September 2019Active
48 Burns Place, Burns Place, Tilbury, England, RM18 8JQ

Director18 September 2019Active
12, Westmoreland Drive, Lower Halstow, Sittingbourne, England, ME9 7EL

Director06 October 2019Active
12, Westmoreland Drive, Lower Halstow, Sittingbourne, England, ME9 7EL

Director29 September 2019Active

People with Significant Control

Mr Luke Richard Hales
Notified on:06 October 2019
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:12, Westmoreland Drive, Sittingbourne, England, ME9 7EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Luke Richard Hales
Notified on:29 September 2019
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:12, Westmoreland Drive, Sittingbourne, England, ME9 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Benjamin Harris Buckley
Notified on:29 September 2019
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:48, Burns Place, Tilbury, England, RM18 8JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Benjamin Harris Buckley
Notified on:18 September 2019
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:United Kingdom
Address:48, 48 Burns Place, Tilbury, United Kingdom, RM18 8JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-06-05Officers

Change person director company with change date.

Download
2019-10-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-10-06Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-29Officers

Change person director company with change date.

Download
2019-09-29Persons with significant control

Notification of a person with significant control.

Download
2019-09-29Officers

Termination secretary company with name termination date.

Download
2019-09-29Officers

Appoint person director company with name date.

Download
2019-09-29Officers

Appoint person secretary company with name date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Persons with significant control

Change to a person with significant control.

Download
2019-09-29Persons with significant control

Notification of a person with significant control.

Download
2019-09-29Officers

Change person director company with change date.

Download
2019-09-29Officers

Appoint person director company with name date.

Download
2019-09-21Officers

Change person director company with change date.

Download
2019-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.