UKBizDB.co.uk

TRADSTIR LIMITED

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

This company is commonly known as Tradstir Limited. The company was founded 34 years ago and was given the registration number 02436653. The firm's registered office is in UXBRIDGE. You can find them at Gidar House, 13 The Crossway, Uxbridge, Middx. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRADSTIR LIMITED
Company Number:02436653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gidar House, 13 The Crossway, Uxbridge, Middx, UB10 0JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vine Street, 1st Floor, Uxbridge, England, UB8 1QE

Secretary01 November 2023Active
2, Vine Street, 1st Floor, Uxbridge, England, UB8 1QE

Director16 December 2021Active
2, Vine Street, 1st Floor, Uxbridge, England, UB8 1QE

Director01 July 2022Active
Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom, W1T 6QR

Corporate Secretary-Active
2, Vine Street, 1st Floor, Uxbridge, England, UB8 1QE

Director15 October 2014Active
2, Vine Street, 1st Floor, Uxbridge, England, UB8 1QE

Director-Active

People with Significant Control

Mr Sukhvinder Gidar
Notified on:16 December 2021
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:2, Vine Street, Uxbridge, England, UB8 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Avninder Gidar
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:2, Vine Street, Uxbridge, England, UB8 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ravinder Singh Gidar
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:2, Vine Street, Uxbridge, England, UB8 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Officers

Appoint person secretary company with name date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Address

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

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.