Company Information for TRADESOLVE LTD
20 UPLAND DRIVE, TRELEWIS, CF46 6FB,
|
Company Registration Number
05280221
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRADESOLVE LTD | |
Legal Registered Office | |
20 UPLAND DRIVE TRELEWIS CF46 6FB Other companies in SN11 | |
Company Number | 05280221 | |
---|---|---|
Company ID Number | 05280221 | |
Date formed | 2004-11-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-12-28 18:50:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PETER BARTON |
||
JOHN PETER BARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE PRICE |
Director | ||
ROSEMARY PRICE |
Company Secretary | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDATA LTD | Director | 2005-05-19 | CURRENT | 2004-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
AD02 | Register inspection address changed from 18 Zander Road Calne Wiltshire SN11 9QS United Kingdom to 20 Upland Drive Trelewis CF46 6FB | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/22 FROM 18 Zander Road Calne SN11 9QS England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM 6/7 Market Place Devizes Wiltshire SN10 1HT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 18 Zander Road Calne SN11 9QS | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PRICE | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr John Peter Barton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY PRICE | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PRICE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARTON / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN BARTON | |
88(2) | AD 06/10/08 GBP SI 500@1=500 GBP IC 500/1000 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD | |
288a | DIRECTOR APPOINTED GEORGE PRICE | |
288a | SECRETARY APPOINTED ROSEMARY PRICE | |
88(2) | AD 06/10/08 GBP SI 499@1=499 GBP IC 1/500 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
Creditors Due Within One Year | 2011-12-01 | £ 13,519 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADESOLVE LTD
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 701 |
Current Assets | 2011-12-01 | £ 868 |
Debtors | 2011-12-01 | £ 167 |
Fixed Assets | 2011-12-01 | £ 1,437 |
Shareholder Funds | 2011-12-01 | £ 11,214 |
Tangible Fixed Assets | 2011-12-01 | £ 1,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as TRADESOLVE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |