About

Registered Number: 03976245
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: Firdale House, Kilnwick Lane, Lockington, Driffield, East Yorkshire, YO25 9SY

 

Based in Driffield, East Yorkshire, The Trade Centre (UK) Ltd was setup in 2000. There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Adam Peter 11 January 2017 - 1
DALE, Jake Allan 11 January 2017 - 1
STOCKBRIDGE, Richard Philip Arthur 19 April 2000 14 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 August 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
CS01 - N/A 23 May 2017
SH06 - Notice of cancellation of shares 17 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2017
SH03 - Return of purchase of own shares 23 March 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 23 September 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
225 - Change of Accounting Reference Date 22 January 2001
395 - Particulars of a mortgage or charge 13 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.