About

Registered Number: 06702444
Date of Incorporation: 19/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 19-21 Bridge Street, Bailie Gate Industrial Estate Sturminster Marshall, Wimborne, Dorset, BH21 4DB

 

Tradepack Ltd was registered on 19 September 2008 and are based in Wimborne in Dorset, it's status at Companies House is "Active". Lloyd, David Jonathan, Lloyd, Martin David Steven, Qa Registrars Limited, Worth, Simon Paul, Qa Nominees Limited are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, David Jonathan 23 October 2008 - 1
LLOYD, Martin David Steven 06 November 2008 - 1
WORTH, Simon Paul 23 October 2008 31 August 2012 1
QA NOMINEES LIMITED 19 September 2008 23 October 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 19 September 2008 23 October 2008 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 05 October 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AD01 - Change of registered office address 05 October 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 28 October 2009
395 - Particulars of a mortgage or charge 03 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
225 - Change of Accounting Reference Date 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.