About

Registered Number: 04126319
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2-3 Darby Lane, Hindley, Wigan, Lancashire, WN2 3AP

 

Based in Wigan, Lancashire, Tradeselect Ltd was setup in 2000, it's status at Companies House is "Active". The companies directors are listed as Cunliffe, David, Cunliffe, Stuart Lee, Kelly, Andrew James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNLIFFE, David 11 January 2001 - 1
CUNLIFFE, Stuart Lee 16 June 2004 - 1
KELLY, Andrew James 22 May 2013 12 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 October 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 21 November 2018
AA01 - Change of accounting reference date 28 September 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 October 2017
AA01 - Change of accounting reference date 29 September 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 15 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 13 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.