UKBizDB.co.uk

TRADING TRANSFORMATIONS LIMITED

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

This company is commonly known as Trading Transformations Limited. The company was founded 29 years ago and was given the registration number 02975233. The firm's registered office is in CHESTERFIELD. You can find them at Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRADING TRANSFORMATIONS LIMITED
Company Number:02975233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Secretary06 September 2013Active
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Director06 September 2013Active
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Director06 September 2013Active
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS

Director06 September 2013Active
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG

Secretary17 July 1996Active
The Old School House, Church Lane, Strensham, WR6 5DE

Secretary08 November 1994Active
The Old School House, Church Lane, Lower Strensham, WR8 9LW

Secretary23 January 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 October 1994Active
Nutters Cottage, Nutters Wood, Cleeve Hill, Cheltenham, GL52 3PZ

Director08 November 1994Active
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG

Director20 December 1996Active
120 East Road, London, N1 6AA

Nominee Director06 October 1994Active
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG

Director18 March 2011Active
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG

Director27 April 2000Active
39 Newchurch Village, Newchurch In Pendle, Burnley, BB12 9JR

Director20 December 1996Active
The Old School House, Church Lane, Strensham, WR6 5DE

Director23 January 1995Active

People with Significant Control

Datagraphic Holdings Limited
Notified on:02 January 2017
Status:Active
Country of residence:England
Address:Datagraphic Holdings Limited, Adelphi Way, Chesterfield, England, S43 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Pbst Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prolog Print Media Limited, Ireland Industrial Estate, Adelphi Way, Chesterfield, England, S43 3LS
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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-03-22Accounts

Change account reference date company previous extended.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2017-11-07Address

Change sail address company with old address new address.

Download
2017-11-06Address

Change sail address company with old address new address.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Accounts

Accounts with accounts type small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type small.

Download
2014-12-30Address

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

Download
2014-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.