About

Registered Number: 05069086
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 83 High Street, Kinver, Stourbridge, DY7 6HD

 

Founded in 2004, Trade Gift Solutions Ltd have registered office in Stourbridge, it's status in the Companies House registry is set to "Active". There are no directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 March 2020
CH03 - Change of particulars for secretary 05 September 2019
CH01 - Change of particulars for director 05 September 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 April 2013
AR01 - Annual Return 18 March 2012
CH03 - Change of particulars for secretary 18 March 2012
CH01 - Change of particulars for director 18 March 2012
CH01 - Change of particulars for director 18 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AAMD - Amended Accounts 26 November 2009
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 10 July 2005
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.