UKBizDB.co.uk

TRADEX SERVICES LIMITED

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

This company is commonly known as Tradex Services Limited. The company was founded 20 years ago and was given the registration number 05110530. The firm's registered office is in REIGATE. You can find them at The Cottage, 2 Castlefield Road, Reigate, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TRADEX SERVICES LIMITED
Company Number:05110530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Spring Park Avenue, Croydon, United Kingdom, CR0 5EG

Secretary09 December 2004Active
44, Spring Park Avenue, Croydon, United Kingdom, CR0 5EG

Director09 December 2004Active
44, Spring Park Avenue, Croydon, United Kingdom, CR0 5EG

Director09 December 2004Active
2, Boulter Close, Bromley, United Kingdom, BR1 2FD

Director09 December 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary23 April 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director23 April 2004Active

People with Significant Control

Mrs Elizabeth Johanna Ochse Hough
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:81, Hyperion Walk, Horley, England, RH6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Johannes Hough
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:South African
Country of residence:England
Address:81, Hyperion Walk, Horley, England, RH6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Dr Magdelena Catherina Loubser
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:South African
Country of residence:England
Address:81, Hyperion Walk, Horley, England, RH6 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Address

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

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.