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.
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 | : |
|
Registered Address | : | Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Secretary | 06 September 2013 | Active |
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Director | 06 September 2013 | Active |
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Director | 06 September 2013 | Active |
Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS | Director | 06 September 2013 | Active |
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG | Secretary | 17 July 1996 | Active |
The Old School House, Church Lane, Strensham, WR6 5DE | Secretary | 08 November 1994 | Active |
The Old School House, Church Lane, Lower Strensham, WR8 9LW | Secretary | 23 January 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 October 1994 | Active |
Nutters Cottage, Nutters Wood, Cleeve Hill, Cheltenham, GL52 3PZ | Director | 08 November 1994 | Active |
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG | Director | 20 December 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 October 1994 | Active |
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG | Director | 18 March 2011 | Active |
Unit 1, Meltham Lane, Stonegravels Industrial Estate, Chesterfield, England, S41 7LG | Director | 27 April 2000 | Active |
39 Newchurch Village, Newchurch In Pendle, Burnley, BB12 9JR | Director | 20 December 1996 | Active |
The Old School House, Church Lane, Strensham, WR6 5DE | Director | 23 January 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Accounts | Change account reference date company previous extended. | Download |
2021-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type small. | Download |
2017-11-07 | Address | Change sail address company with old address new address. | Download |
2017-11-06 | Address | Change sail address company with old address new address. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Accounts | Accounts with accounts type small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type small. | Download |
2014-12-30 | Address | Change registered office address company with date old address new address. | Download |
2014-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.