TRADE CREDIT BROKERS (UK) LIMITED

Register to unlock more data on OkredoRegister

TRADE CREDIT BROKERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04735387

Incorporation date

14/04/2003

Size

Full

Contacts

Registered address

Registered address

Trinity House, Anderson Road, Swavesey, Cambs CB24 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2016
First Gazette notice for voluntary strike-off
dot icon23/06/2016
Application to strike the company off the register
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon24/01/2016
Appointment of Paul Mcdermott as a secretary on 2015-12-18
dot icon24/01/2016
Termination of appointment of Conleth Mary O'reilly as a secretary on 2015-12-18
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Conleth Mary O'reilly on 2014-11-30
dot icon07/01/2015
Appointment of John Cotter as a director on 2014-12-11
dot icon07/01/2015
Termination of appointment of Hugh Mcgivern as a director on 2014-12-11
dot icon07/01/2015
Termination of appointment of Celine Caulfield as a director on 2014-12-11
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Termination of appointment of Aidan Comerford as a director
dot icon25/06/2013
Satisfaction of charge 1 in full
dot icon12/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/04/2011
Appointment of Aidan Comerford as a director
dot icon10/03/2011
Appointment of Conleth Mary O'reilly as a secretary
dot icon10/03/2011
Termination of appointment of Donal Lynch as a secretary
dot icon08/06/2010
Accounts for a small company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Director's details changed for Hugh Mcgivern on 2010-01-01
dot icon05/10/2009
Termination of appointment of Aiden O'connell as a director
dot icon21/06/2009
Accounts for a small company made up to 2008-12-31
dot icon29/04/2009
Return made up to 15/04/09; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/04/2008
Return made up to 15/04/08; full list of members
dot icon18/06/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2007
Return made up to 15/04/07; full list of members
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Secretary resigned;director resigned
dot icon07/02/2007
Registered office changed on 08/02/07 from: 17 the south colonnade canary wharf london E14 4PX
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/06/2006
New director appointed
dot icon10/05/2006
Return made up to 15/04/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 15/04/05; full list of members
dot icon03/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 15/04/04; full list of members
dot icon13/07/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon17/09/2003
New secretary appointed;new director appointed
dot icon05/09/2003
New director appointed
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Secretary resigned;director resigned
dot icon14/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Regan Tracey
Director
15/04/2003 - 15/04/2003
87
Smyth, John Denning
Secretary
15/04/2003 - 15/04/2003
2
Comerford, Aidan
Director
28/03/2011 - 31/07/2013
1
Mcdermott, Paul
Secretary
18/12/2015 - Present
-
Lynch, Donal
Secretary
31/12/2006 - 08/12/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRADE CREDIT BROKERS (UK) LIMITED

TRADE CREDIT BROKERS (UK) LIMITED is an(a) Dissolved company incorporated on 14/04/2003 with the registered office located at Trinity House, Anderson Road, Swavesey, Cambs CB24 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRADE CREDIT BROKERS (UK) LIMITED?

toggle

TRADE CREDIT BROKERS (UK) LIMITED is currently Dissolved. It was registered on 14/04/2003 and dissolved on 19/09/2016.

Where is TRADE CREDIT BROKERS (UK) LIMITED located?

toggle

TRADE CREDIT BROKERS (UK) LIMITED is registered at Trinity House, Anderson Road, Swavesey, Cambs CB24 4UQ.

What does TRADE CREDIT BROKERS (UK) LIMITED do?

toggle

TRADE CREDIT BROKERS (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TRADE CREDIT BROKERS (UK) LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.