About

Registered Number: 03460182
Date of Incorporation: 04/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 2 Windmill Cottages, Cansiron Lane, Ashurst Wood, West Sussex, RH19 3SQ

 

Established in 1997, Trading Compliance Ltd has its registered office in Ashurst Wood in West Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDBERG, Anna Sofia 01 April 2016 - 1
TAYLOR, Lindsey Jane 01 August 2004 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
AA - Annual Accounts 14 October 2019
PSC07 - N/A 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 30 December 2011
AR01 - Annual Return 30 December 2011
AD01 - Change of registered office address 30 December 2011
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 07 December 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 09 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 04 January 2000
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 12 October 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.