About

Registered Number: 04372081
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

 

Tradebe Management Ltd was founded on 12 February 2002, it's status at Companies House is "Active". The current directors of Tradebe Management Ltd are Adan, Aurelio, Creixell, Jordi, Gazulla Planellas, Alejandro, Mckenzie, Paul, Rabell, Xavier, Second Code S. L..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAN, Aurelio 12 February 2002 17 January 2005 1
CREIXELL, Jordi 17 January 2005 24 November 2011 1
GAZULLA PLANELLAS, Alejandro 19 November 2010 09 November 2012 1
MCKENZIE, Paul 12 February 2002 14 April 2003 1
RABELL, Xavier 17 January 2005 31 October 2006 1
SECOND CODE S. L. 02 July 2007 24 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 18 October 2019
PARENT_ACC - N/A 18 October 2019
AGREEMENT2 - N/A 18 October 2019
GUARANTEE2 - N/A 18 October 2019
RP04CS01 - N/A 12 August 2019
RESOLUTIONS - N/A 01 August 2019
SH01 - Return of Allotment of shares 20 June 2019
CS01 - N/A 30 April 2019
AP02 - Appointment of corporate director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
MR04 - N/A 07 November 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 07 October 2018
PARENT_ACC - N/A 07 October 2018
GUARANTEE2 - N/A 07 October 2018
AGREEMENT2 - N/A 07 October 2018
CS01 - N/A 18 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 07 October 2017
PARENT_ACC - N/A 07 October 2017
AGREEMENT2 - N/A 07 October 2017
GUARANTEE2 - N/A 07 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 25 July 2016
PARENT_ACC - N/A 25 July 2016
AGREEMENT2 - N/A 25 July 2016
GUARANTEE2 - N/A 25 July 2016
GUARANTEE2 - N/A 21 July 2016
AR01 - Annual Return 07 March 2016
AUD - Auditor's letter of resignation 04 December 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 10 November 2015
AGREEMENT2 - N/A 10 November 2015
MR01 - N/A 29 October 2015
PARENT_ACC - N/A 16 October 2015
GUARANTEE2 - N/A 16 October 2015
AP01 - Appointment of director 14 October 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 10 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 11 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2014
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 02 July 2013
RP04 - N/A 23 April 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP02 - Appointment of corporate director 29 November 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
RESOLUTIONS - N/A 09 September 2011
RESOLUTIONS - N/A 09 September 2011
SH01 - Return of Allotment of shares 09 September 2011
CC04 - Statement of companies objects 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
CERTNM - Change of name certificate 22 February 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 19 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH02 - Change of particulars for corporate director 01 April 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 07 July 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
CERTNM - Change of name certificate 04 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 07 May 2003
363s - Annual Return 26 April 2003
225 - Change of Accounting Reference Date 03 January 2003
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Fully Satisfied

N/A

Legal mortgage 02 March 2012 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Legal charge 15 February 2008 Fully Satisfied

N/A

Debenture 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.