About

Registered Number: 03819051
Date of Incorporation: 29/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Central House, 47 St Pauls Street, Leeds, LS1 2TE,

 

Founded in 1999, Tradegro (UK) Ltd has its registered office in Leeds, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Smith, Daniel James, Wood, Nicola Claire, Visser, Johan Jacobus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VISSER, Johan Jacobus 29 July 1999 11 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Daniel James 01 July 2016 - 1
WOOD, Nicola Claire 01 November 2011 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AUD - Auditor's letter of resignation 23 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 30 July 2019
PSC01 - N/A 30 July 2019
PSC07 - N/A 30 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 August 2016
AP03 - Appointment of secretary 05 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 13 February 2012
AP03 - Appointment of secretary 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 01 August 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2004
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 09 October 2002
CERTNM - Change of name certificate 01 October 2002
363s - Annual Return 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 25 August 2000
225 - Change of Accounting Reference Date 12 June 2000
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.