TRICKS OF THE TRADE (UK) LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 1ND
Company number 04539780
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 10 HARRISON ROAD, CROFTON, WAKEFIELD, WF4 1ND
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1 . The most likely internet sites of TRICKS OF THE TRADE (UK) LIMITED are www.tricksofthetradeuk.co.uk, and www.tricks-of-the-trade-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tricks of The Trade Uk Limited is a Private Limited Company. The company registration number is 04539780. Tricks of The Trade Uk Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Tricks of The Trade Uk Limited is 10 Harrison Road Crofton Wakefield Wf4 1nd. . CLAYTON, Jane Tracey is a Director of the company. CLAYTON, John Philip is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary CLAYTON, Jane Tracey has been resigned. Secretary KIDD, Tina has been resigned. Secretary LLOYD, Laura Mary has been resigned. Director KIDD, Craig Stuart has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
CLAYTON, Jane Tracey
Appointed Date: 09 June 2008
60 years old

Director
CLAYTON, John Philip
Appointed Date: 21 November 2005
68 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Secretary
CLAYTON, Jane Tracey
Resigned: 09 June 2008
Appointed Date: 21 November 2005

Secretary
KIDD, Tina
Resigned: 21 November 2005
Appointed Date: 11 October 2002

Secretary
LLOYD, Laura Mary
Resigned: 11 October 2002
Appointed Date: 19 September 2002

Director
KIDD, Craig Stuart
Resigned: 01 April 2008
Appointed Date: 19 September 2002
56 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 19 September 2002
Appointed Date: 19 September 2002
73 years old

Persons With Significant Control

Jane Tracey Clayton
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

John Philip Clayton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRICKS OF THE TRADE (UK) LIMITED Events

09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1

...
... and 35 more events
09 Oct 2002
Director resigned
09 Oct 2002
New secretary appointed
09 Oct 2002
New director appointed
09 Oct 2002
Registered office changed on 09/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
19 Sep 2002
Incorporation