About

Registered Number: 05346529
Date of Incorporation: 28/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Britannia Suite Lakeside Business Centre, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3NU

 

Trade Management Services Ltd was founded on 28 January 2005 and are based in Birmingham, West Midlands. Fox, Daniel John is the current director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOX, Daniel John 23 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 January 2019
PSC04 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 09 February 2018
PSC02 - N/A 09 February 2018
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 February 2017
CH01 - Change of particulars for director 24 January 2017
AP01 - Appointment of director 13 April 2016
AA01 - Change of accounting reference date 11 March 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 16 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 January 2015
CH03 - Change of particulars for secretary 17 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 03 January 2014
AD01 - Change of registered office address 25 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AP03 - Appointment of secretary 23 September 2013
AP01 - Appointment of director 23 September 2013
MR01 - N/A 24 April 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 10 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 15 February 2007
225 - Change of Accounting Reference Date 20 September 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.