UKBizDB.co.uk

TRADEVITS LIMITED

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

This company is commonly known as Tradevits Limited. The company was founded 7 years ago and was given the registration number 10372543. The firm's registered office is in DRIFFIELD. You can find them at 6 Maclaren House, Skerne Road, Driffield, East Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRADEVITS LIMITED
Company Number:10372543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Maclaren House, Skerne Road, Driffield, East Yorkshire, United Kingdom, YO25 6PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Maclaren House, Skerne Road, Driffield, England, YO25 6PN

Director01 February 2018Active
3 Maclaren House, Skerne Road, Driffield, England, YO25 6PN

Director01 February 2018Active
3 Maclaren House, Skerne Road, Driffield, England, YO25 6PN

Director01 January 2022Active
3 Maclaren House, Skerne Road, Driffield, England, YO25 6PN

Director29 April 2019Active
13, Nelson Street, Hull, United Kingdom, HU1 1XE

Director13 September 2016Active
1, Manor House Mews, Woodgates Lane, North Ferriby, United Kingdom, HU14 3JR

Director13 September 2016Active

People with Significant Control

Mr William Richard John Brennand
Notified on:01 February 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 4, Argyle Street, Hull, England, HU3 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Bigvits Group Limited
Notified on:01 February 2018
Status:Active
Country of residence:England
Address:3a Maclaren House, Skerne Road, Driffield, England, YO25 6PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Scarrott
Notified on:13 September 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:13, Nelson Street, Hull, United Kingdom, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Scarrott
Notified on:13 September 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Apartado De Correos 37, Nerja 29870, Malaga, United Kingdom, 29870
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Accounts

Change account reference date company previous extended.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-29Address

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

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-10Address

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

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Address

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

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Miscellaneous

Legacy.

Download
2018-05-24Miscellaneous

Legacy.

Download
2018-04-04Address

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

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.