Company number 04121455
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address 10 MADRID ROAD, GUILDFORD, SURREY, GU2 7NT
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 900
. The most likely internet sites of TRADCOE LIMITED are www.tradcoe.co.uk, and www.tradcoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Tradcoe Limited is a Private Limited Company.
The company registration number is 04121455. Tradcoe Limited has been working since 08 December 2000.
The present status of the company is Active. The registered address of Tradcoe Limited is 10 Madrid Road Guildford Surrey Gu2 7nt. . BURTON, Russell Graham Wilson is a Secretary of the company. COE, Colin Norman is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LEWIS-GRAHAM, Derek has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LEWIS-GRAHAM, Derek has been resigned. The company operates in "Repair of electrical equipment".
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 08 December 2000
Appointed Date: 08 December 2000
Nominee Director
BREWER, Kevin, Dr
Resigned: 08 December 2000
Appointed Date: 08 December 2000
73 years old
Persons With Significant Control
Mr Colin Norman Coe
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
TRADCOE LIMITED Events
04 Jan 2017
Confirmation statement made on 8 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
11 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
...
... and 37 more events
20 Dec 2000
Ad 08/12/00--------- £ si 999@1=999 £ ic 1/1000
20 Dec 2000
Director resigned
20 Dec 2000
Secretary resigned
20 Dec 2000
Registered office changed on 20/12/00 from: somerset house 40-49 price street birmingham B4 6LZ
08 Dec 2000
Incorporation