About

Registered Number: 03317816
Date of Incorporation: 13/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4 Poplar Road, Poplar Road, Eccles, Manchester, M30 9LD,

 

Based in Manchester, Microtrade Ltd was registered on 13 February 1997, it's status at Companies House is "Active". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREARLEY, Robert Clifford 22 July 1997 - 1
KAY, Paul Michael 04 March 1997 30 November 1997 1
MCDONALD, Teressa Simone 04 March 1997 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BREARLEY, Shelia 22 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 19 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 15 February 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 29 May 2003
CERTNM - Change of name certificate 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 29 February 2000
363s - Annual Return 21 February 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 09 March 1998
225 - Change of Accounting Reference Date 29 January 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
MEM/ARTS - N/A 18 March 1997
CERTNM - Change of name certificate 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.