TRADE COMMERCIALS LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 9JF
Company number 04645797
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 57-61 HIGH STREET, PRINCESS END, TIPTON, WEST MIDLANDS, DY4 9JF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of TRADE COMMERCIALS LIMITED are www.tradecommercials.co.uk, and www.trade-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Trade Commercials Limited is a Private Limited Company. The company registration number is 04645797. Trade Commercials Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Trade Commercials Limited is 57 61 High Street Princess End Tipton West Midlands Dy4 9jf. The company`s financial liabilities are £21.53k. It is £6.88k against last year. The cash in hand is £65.96k. It is £29.11k against last year. And the total assets are £134.55k, which is £27.26k against last year. PARKES, Sheila Anne is a Secretary of the company. PARKES, Kevin is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


trade commercials Key Finiance

LIABILITIES £21.53k
+46%
CASH £65.96k
+78%
TOTAL ASSETS £134.55k
+25%
All Financial Figures

Current Directors

Secretary
PARKES, Sheila Anne
Appointed Date: 23 January 2003

Director
PARKES, Kevin
Appointed Date: 23 January 2003
50 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Kevin Parkes
Notified on: 23 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

TRADE COMMERCIALS LIMITED Events

12 Feb 2017
Confirmation statement made on 23 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1

...
... and 27 more events
10 Feb 2003
Secretary resigned
10 Feb 2003
New director appointed
10 Feb 2003
New secretary appointed
10 Feb 2003
Registered office changed on 10/02/03 from: 31 corsham street london N1 6DR
23 Jan 2003
Incorporation