UKBizDB.co.uk

TRADEWOODS LIMITED

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

This company is commonly known as Tradewoods Limited. The company was founded 22 years ago and was given the registration number 04258077. The firm's registered office is in UCKFIELD. You can find them at Birch House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADEWOODS LIMITED
Company Number:04258077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Birch House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, England, TN22 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Duncrue Place, Belfast, Northern Ireland, BT3 9BU

Secretary01 November 2019Active
7, Duncrue Place, Belfast, Northern Ireland, BT3 9BU

Director01 November 2019Active
10, Regents Wood, Belfast, Northern Ireland, BT9 5RW

Director19 April 2010Active
The Swallows, Doctors Lane, Sollom Tarleton, Preston, PR4 6HU

Secretary24 July 2001Active
9 Cotswold Drive, Saintfield, Ballynahinch, Northern Ireland, BT24 7BW

Secretary02 June 2009Active
4 Ashtrees, Mawdesley, L40 2RN

Secretary10 March 2007Active
41 Fawcett, Birch Green, Skelmersdale, WN8 6RN

Secretary06 November 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 July 2001Active
1, Shimna Wood, Bryansford Road, Newcastle, United Kingdom, BT33 0TW

Director02 June 2009Active
2 Ashbrook Close, Hesketh Bank, Preston, PR4 6LY

Director24 July 2001Active
9 Cotswold Drive, Saintfield, Ballynahinch, Northern Ireland, BT24 7BW

Director02 June 2009Active
87, Folkestone Road, Southport, PR8 5PH

Director27 November 2008Active
4 Ashtrees, Mawdesley, L40 2RN

Director10 March 2007Active
31, Bramble Glen, Newtownabbey, United Kingdom, BT37 0LA

Director02 June 2009Active
1, Oaklands View, Old Carrick Road, Newtownabbey, United Kingdom, BT37 0XW

Director02 June 2009Active
31, Bramble Glen, Newtownabbey, United Kingdom, BT37 0LA

Director02 June 2009Active
41 Fawcett, Birch Green, Skelmersdale, WN8 6RN

Director06 November 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 July 2001Active

People with Significant Control

Mr David Richard William Good
Notified on:07 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Northern Ireland
Address:10 Regents Wood, Malone Road, Belfast, Northern Ireland, BT9 5RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-22Officers

Appoint person secretary company with name date.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

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

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Address

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

Download

Copyright © 2024. All rights reserved.