UKBizDB.co.uk

TRADING DEPOT U.K. LIMITED

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

This company is commonly known as Trading Depot U.k. Limited. The company was founded 17 years ago and was given the registration number 06039026. The firm's registered office is in MAIDENHEAD. You can find them at Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, Berks. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TRADING DEPOT U.K. LIMITED
Company Number:06039026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, Berks, SL6 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Secretary05 July 2021Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director10 November 2014Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director01 November 2020Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 June 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 July 2018Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director21 February 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director10 June 2009Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director14 November 2019Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 July 2022Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Secretary21 February 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 January 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 June 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director10 November 2014Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 June 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 June 2007Active
Cairngorm Capital, Third Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director14 November 2019Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 June 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director06 June 2007Active
Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, SL6 7PR

Director21 November 2012Active
Cairngorm Capital, Third Floor, 22 Cross Keys Close, London, England, W1U 2DW

Director14 November 2019Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 January 2007Active

People with Significant Control

Cairngorm Capital Partners Lll Lp A Fund Managed By Cairngorm Capital Partners Llp
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:22, Cross Keys Close, London, England, W1U 2DW
Nature of control:
  • Significant influence or control
Turbo Acquisitions 10 Bidco Limited
Notified on:14 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 22 Cross Keys Close, Marylebone, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Grant
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Significant influence or control
Mr Richard Joseph Stone
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Significant influence or control
Mrs Susan Margaret Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Significant influence or control
Mrs Susan Stone
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:2, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.