UKBizDB.co.uk

TRODAT (UK) LIMITED

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

This company is commonly known as Trodat (uk) Limited. The company was founded 33 years ago and was given the registration number SC127743. The firm's registered office is in RENFREWSHIRE. You can find them at 144 Neilston Road, Paisley, Renfrewshire, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:TRODAT (UK) LIMITED
Company Number:SC127743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:144 Neilston Road, Paisley, Renfrewshire, PA2 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144 Neilston Road, Paisley, Renfrewshire, PA2 6QH

Director02 January 2018Active
144 Neilston Road, Paisley, Renfrewshire, PA2 6QH

Director01 January 2015Active
112 Hamilton Avenue, Glasgow, G41 4EX

Secretary01 July 1991Active
9 Park Avenue, Cheadle Hulme, Cheadle, SK8 6EU

Secretary01 July 1999Active
30 Dale Street, Stockport, SK3 9QA

Secretary07 May 1998Active
144 Neilston Road, Paisley, Renfrewshire, PA2 6QH

Secretary30 May 2006Active
2 Oak Road, Paisley, PA2 6XW

Secretary01 May 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 October 1990Active
144 Neilston Road, Paisley, Renfrewshire, PA2 6QH

Director01 January 2001Active
112 Hamilton Avenue, Glasgow, G41 4EX

Director01 July 1991Active
24 Deanwood Avenue, Muirend, Glasgow, G44 3RJ

Director02 November 1990Active
11 Higher Downs, Knutsford, WA16 8AW

Director02 November 1990Active
8 Huntley Close, High Wycombe, HP13 5PQ

Director29 April 1997Active
4650 Lambach, Peter Rosegger Str 19, Austria,

Director25 May 2000Active
Gutenbergstrasse 6, 4600 Wels, Austria,

Director25 May 2000Active
6 Nene Lane, Towcester, NN12 6YN

Director29 November 1990Active
9 Park Avenue, Cheadle Hulme, Cheadle, SK8 6EU

Director01 July 1999Active
30 Dale Street, Stockport, SK3 9QA

Director29 November 1990Active
Bad Wimsbach - Neyharting, Steinfeldstrabe 6, Austria,

Director25 May 2000Active
156, Linzer Strasse, Wels, Austria, A-4600

Director08 October 2009Active
St Christophers, 2 Croft Bank, West Malvern, WR14 4BW

Director25 August 1996Active
47 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4SE

Director28 December 1990Active
144 Neilston Road, Paisley, Renfrewshire, PA2 6QH

Director30 May 2006Active
7 Alder Drive, Swinton, Manchester, M27 9QG

Director29 November 1990Active
54 Queens Drive, Heaton Mersey, Stockport, SK4 3JW

Director01 October 1996Active
156, Linzer Strasse, Wels, Austria, A-4600

Director25 May 2000Active
144 Neilston Road, Paisley, Renfrewshire, PA2 6QH

Director16 January 2012Active
Gutenbergstrasse 6, Wels, Austria,

Director09 January 2002Active
Domine Darilxague, 9 Allee Bordenave, 64600 Anglet, France,

Director29 November 1990Active
156, Linzer Strasse, Wels, Austria, A-4600

Director26 September 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 October 1990Active

People with Significant Control

Trodat Trotec Holding Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:156, Linzerstrasse, 4600 Wels, Austria,
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-11Mortgage

Mortgage satisfy charge full.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type full.

Download
2015-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.