About

Registered Number: 06059139
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 6 Reynolds Drive, Wollaton, Nottingham, NG8 1HE

 

Established in 2007, Trade Partners International Ltd have registered office in Nottingham. Topham, Andrew John, Hornby, Pearl are listed as the directors of the company. We don't know the number of employees at Trade Partners International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Andrew John 15 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HORNBY, Pearl 19 January 2007 23 February 2007 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 08 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 22 January 2013
CH01 - Change of particulars for director 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 10 January 2012
CH01 - Change of particulars for director 21 November 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 27 March 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
395 - Particulars of a mortgage or charge 20 July 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
225 - Change of Accounting Reference Date 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2011 Outstanding

N/A

All assets debenture 18 February 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 16 January 2009 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.