About

Registered Number: 03491083
Date of Incorporation: 12/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Trad Scaffolding Albion Road, Dartford, Kent,

 

Established in 1998, Trad Hire & Sales Ltd have registered office in Kent. The business has 9 directors listed as Matthews, Paige Victoria, Altrad, Mohed, Dr, Fassenfelt, James Arthur, Osman, Mehmet Ibrahim, Dobson, Colin Richard, Green, David Michael, Holmes, Jonathan Ralph, Lancaster, Alan William, Lancaster, Robin Fraser at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTRAD, Mohed, Dr 30 September 2013 - 1
DOBSON, Colin Richard 02 May 2006 02 January 2009 1
GREEN, David Michael 14 November 2012 30 September 2013 1
HOLMES, Jonathan Ralph 02 May 2006 31 December 2008 1
LANCASTER, Alan William 21 January 2000 17 August 2006 1
LANCASTER, Robin Fraser 01 March 1998 23 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Paige Victoria 02 January 2020 - 1
FASSENFELT, James Arthur 15 January 2019 06 November 2019 1
OSMAN, Mehmet Ibrahim 14 September 2017 17 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 20 January 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 13 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH03 - Change of particulars for secretary 04 February 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 28 January 2019
SH01 - Return of Allotment of shares 22 January 2019
AP03 - Appointment of secretary 21 January 2019
AP01 - Appointment of director 25 October 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
RESOLUTIONS - N/A 20 June 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 30 October 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
AP03 - Appointment of secretary 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
AD01 - Change of registered office address 07 September 2017
AA - Annual Accounts 27 July 2017
RESOLUTIONS - N/A 28 April 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
RESOLUTIONS - N/A 13 January 2016
AA - Annual Accounts 08 January 2016
RESOLUTIONS - N/A 14 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 23 February 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 15 September 2014
AUD - Auditor's letter of resignation 06 March 2014
AR01 - Annual Return 27 January 2014
AA01 - Change of accounting reference date 27 January 2014
RESOLUTIONS - N/A 16 October 2013
RESOLUTIONS - N/A 16 October 2013
RESOLUTIONS - N/A 16 October 2013
RESOLUTIONS - N/A 16 October 2013
SH01 - Return of Allotment of shares 16 October 2013
SH06 - Notice of cancellation of shares 16 October 2013
SH08 - Notice of name or other designation of class of shares 16 October 2013
SH03 - Return of purchase of own shares 16 October 2013
RESOLUTIONS - N/A 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2013
SH06 - Notice of cancellation of shares 10 October 2013
SH03 - Return of purchase of own shares 10 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 09 October 2013
RP04 - N/A 09 October 2013
RP04 - N/A 09 October 2013
RP04 - N/A 09 October 2013
RP04 - N/A 09 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 05 September 2013
RESOLUTIONS - N/A 08 May 2013
SH03 - Return of purchase of own shares 11 April 2013
AR01 - Annual Return 20 March 2013
SH01 - Return of Allotment of shares 15 March 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 22 August 2011
AR01 - Annual Return 21 April 2011
AR01 - Annual Return 11 February 2011
AA01 - Change of accounting reference date 08 February 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
SH01 - Return of Allotment of shares 12 May 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 April 2009
169 - Return by a company purchasing its own shares 28 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 19 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 21 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
395 - Particulars of a mortgage or charge 12 May 2001
363s - Annual Return 18 January 2001
169 - Return by a company purchasing its own shares 17 October 2000
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 February 1999
MISC - Miscellaneous document 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
RESOLUTIONS - N/A 16 November 1998
395 - Particulars of a mortgage or charge 24 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
225 - Change of Accounting Reference Date 21 April 1998
123 - Notice of increase in nominal capital 21 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
395 - Particulars of a mortgage or charge 28 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2008 Outstanding

N/A

A standard security which was presented for registration in scotland on the 3 may 2001 and 02 March 2001 Outstanding

N/A

Debenture 22 October 1998 Fully Satisfied

N/A

Mortgage debenture 25 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.