About

Registered Number: 03114764
Date of Incorporation: 17/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Drury Lane, Ponswood Industrial Estate, St Leonards On Sea, East Sussex, TN38 9BA

 

Trade Paints (Holdings) Ltd was registered on 17 October 1995, it's status is listed as "Active". The business has only one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Tracey Dawn 01 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 September 2016
MR04 - N/A 12 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 24 September 2015
CH03 - Change of particulars for secretary 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 28 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 16 January 2012
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 13 July 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP03 - Appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 07 December 2007
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 03 May 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 25 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 30 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 01 November 1999
AA - Annual Accounts 05 January 1999
363a - Annual Return 28 October 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 18 September 1997
AA - Annual Accounts 30 April 1997
363a - Annual Return 29 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1996
RESOLUTIONS - N/A 06 November 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
NEWINC - New incorporation documents 17 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.