UKBizDB.co.uk

TRICKS OF THE TRADE (UK) LIMITED

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

This company is commonly known as Tricks Of The Trade (uk) Limited. The company was founded 21 years ago and was given the registration number 04539780. The firm's registered office is in CLECKHEATON. You can find them at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:TRICKS OF THE TRADE (UK) LIMITED
Company Number:04539780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2002
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Harrison Road, Crofton, Wakefield, WF4 1ND

Director09 June 2008Active
10 Harrison Road, Crofton, Wakefield, WF4 1ND

Director21 November 2005Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary19 September 2002Active
10 Harrison Road, Crofton, Wakefield, WF4 1ND

Secretary21 November 2005Active
22 Eastfield Avenue, Knottingley, WF11 0JW

Secretary11 October 2002Active
17 Grange Close, Knottingley, WF11 8LF

Secretary19 September 2002Active
22 Eastfield Avenue, Knottingley, WF11 0JW

Director19 September 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director19 September 2002Active

People with Significant Control

Jane Tracey Clayton
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:10, Harrison Road, Wakefield, England, WF4 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Philip Clayton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:10, Harrison Road, Wakefield, England, WF4 1ND
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 (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
2022-12-13Gazette

Gazette dissolved liquidation.

Download
2022-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-09Address

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

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Capital

Capital alter shares subdivision.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.