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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Duncrue Place, Belfast, Northern Ireland, BT3 9BU | Secretary | 01 November 2019 | Active |
7, Duncrue Place, Belfast, Northern Ireland, BT3 9BU | Director | 01 November 2019 | Active |
10, Regents Wood, Belfast, Northern Ireland, BT9 5RW | Director | 19 April 2010 | Active |
The Swallows, Doctors Lane, Sollom Tarleton, Preston, PR4 6HU | Secretary | 24 July 2001 | Active |
9 Cotswold Drive, Saintfield, Ballynahinch, Northern Ireland, BT24 7BW | Secretary | 02 June 2009 | Active |
4 Ashtrees, Mawdesley, L40 2RN | Secretary | 10 March 2007 | Active |
41 Fawcett, Birch Green, Skelmersdale, WN8 6RN | Secretary | 06 November 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 July 2001 | Active |
1, Shimna Wood, Bryansford Road, Newcastle, United Kingdom, BT33 0TW | Director | 02 June 2009 | Active |
2 Ashbrook Close, Hesketh Bank, Preston, PR4 6LY | Director | 24 July 2001 | Active |
9 Cotswold Drive, Saintfield, Ballynahinch, Northern Ireland, BT24 7BW | Director | 02 June 2009 | Active |
87, Folkestone Road, Southport, PR8 5PH | Director | 27 November 2008 | Active |
4 Ashtrees, Mawdesley, L40 2RN | Director | 10 March 2007 | Active |
31, Bramble Glen, Newtownabbey, United Kingdom, BT37 0LA | Director | 02 June 2009 | Active |
1, Oaklands View, Old Carrick Road, Newtownabbey, United Kingdom, BT37 0XW | Director | 02 June 2009 | Active |
31, Bramble Glen, Newtownabbey, United Kingdom, BT37 0LA | Director | 02 June 2009 | Active |
41 Fawcett, Birch Green, Skelmersdale, WN8 6RN | Director | 06 November 2002 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-22 | Officers | Appoint person secretary company with name date. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.