About

Registered Number: 06039026
Date of Incorporation: 02/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Furze Platt Business Park, Gardner Road, Maidenhead, Berks, SL6 7PR

 

Founded in 2007, Trading Depot U.K. Ltd has its registered office in Maidenhead in Berks, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Andrew St John 21 November 2012 22 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 26 June 2020
PSC07 - N/A 07 May 2020
PSC02 - N/A 07 May 2020
TM01 - Termination of appointment of director 12 March 2020
PSC02 - N/A 11 February 2020
PSC09 - N/A 07 February 2020
CS01 - N/A 06 February 2020
RESOLUTIONS - N/A 30 December 2019
MA - Memorandum and Articles 30 December 2019
MR01 - N/A 19 December 2019
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 December 2018
PSC08 - N/A 29 October 2018
AP01 - Appointment of director 11 July 2018
CH01 - Change of particulars for director 18 May 2018
PSC07 - N/A 05 January 2018
CS01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 04 January 2011
SH01 - Return of Allotment of shares 16 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 31 January 2010
RESOLUTIONS - N/A 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 03 September 2008
CERTNM - Change of name certificate 19 June 2008
363a - Annual Return 29 January 2008
RESOLUTIONS - N/A 18 June 2007
123 - Notice of increase in nominal capital 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
225 - Change of Accounting Reference Date 18 June 2007
CERTNM - Change of name certificate 14 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.