This company is commonly known as Tradewind London Limited. The company was founded 17 years ago and was given the registration number 05911123. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRADEWIND LONDON LIMITED |
---|---|---|
Company Number | : | 05911123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Cottage, Silchester Rd, Little London, Tadley, RG26 5EX | Secretary | 30 August 2006 | Active |
Brook Cottage, Silchester Rd, Little London, Tadley, RG26 5EX | Director | 30 August 2006 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 21 August 2006 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 21 August 2006 | Active |
Mr Samuel Richard Newton Brownfield | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Onega House, 112 Main Road, Sidcup, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-29 | Mortgage | Legacy. | Download |
2011-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2011-03-28 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.