UKBizDB.co.uk

TRITRADE LIMITED

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

This company is commonly known as Tritrade Limited. The company was founded 11 years ago and was given the registration number 08371852. The firm's registered office is in BASINGSTOKE. You can find them at Sterling House, Stroudley Road, Basingstoke, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRITRADE LIMITED
Company Number:08371852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sterling House, Stroudley Road, Basingstoke, England, RG24 8UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Loggon Road, Basingstoke, England, RG21 3PF

Director20 December 2016Active
8, Oceana Crescent, Beggarwood, Basingstoke, England, RG22 4FE

Director02 April 2015Active
The Old Rectory, Blackstocks Lane, Nately Scures, Hook, United Kingdom, RG27 9PH

Director23 January 2013Active
236, Kempshott Lane, Basingstoke, United Kingdom, RG22 5LR

Director23 January 2013Active
Sterling House, Stroudley Road, Basingstoke, England, RG24 8UG

Director01 March 2019Active
Sterling House, Stroudley Road, Basingstoke, England, RG24 8UG

Director01 March 2019Active

People with Significant Control

Mr David Mark Boshier
Notified on:01 January 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Sterling House, Stroudley Road, Basingstoke, England, RG24 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nicola Jane Moroncini
Notified on:01 January 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Old Farmhouse, Thornycroft Lane, Basingstoke, England, RG22 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Lund
Notified on:01 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Old Farmhouse, Thornycroft Lane, Basingstoke, England, RG22 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Address

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

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

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

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.