TRADE PAINTS LIMITED
Status | ACTIVE |
Company No. | 01175388 |
Category | Private Limited Company |
Incorporated | 26 Jun 1974 |
Age | 49 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
TRADE PAINTS LIMITED is an active private limited company with number 01175388. It was incorporated 49 years, 11 months, 4 days ago, on 26 June 1974. The company address is 549 Norwood Road 549 Norwood Road, London, SE27 9DL, United Kingdom.
Company Fillings
Appoint corporate director company with name date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ldm Group Ltd
Appointment date: 2024-04-15
Documents
Cessation of a person with significant control
Date: 14 Oct 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-04
Psc name: Peter May
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-04
Officer name: Mr John Charles Martin
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter May
Termination date: 2023-09-14
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-04
Officer name: Mr James Anthony Taylor
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Patrick Foster
Termination date: 2023-09-14
Documents
Termination secretary company with name termination date
Date: 19 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Dawn May
Termination date: 2023-09-04
Documents
Appoint person secretary company with name date
Date: 19 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-04
Officer name: Miss Michelle Lacey
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Address
Type: AD01
Old address: Drury Lane Ponswood Inds Estate St. Leonards-on-Sea East Sussex TN38 9BA
Change date: 2023-09-14
New address: 549 Norwood Road West Norwood London SE27 9DL
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011753880010
Charge creation date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Mortgage satisfy charge full
Date: 12 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 12 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 12 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person secretary company with change date
Date: 03 Jun 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-28
Officer name: Tracey Dawn May
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Mr Peter May
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Foster
Change date: 2014-05-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dean Foster
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter May
Change date: 2011-11-21
Documents
Legacy
Date: 30 Aug 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:9
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 16 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Termination secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marguerite Moore
Documents
Appoint person secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Dawn May
Documents
Termination director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Moore
Documents
Legacy
Date: 04 Nov 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:8
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Change person secretary company with change date
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-01
Officer name: Marguerite Anne Moore
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Gareth Moore
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/98; full list of members
Documents
Legacy
Date: 20 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/97; full list of members
Documents
Legacy
Date: 14 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/96; full list of members
Documents
Some Companies
139-143 HIGH STREET,BRIERLEY HILL,DY5 4EA
Number: | 11280546 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004385 |
Status: | ACTIVE |
Category: | Registered Society |
FIRST ARC WELDING CONSULTING LTD
9 THORNCLIFFE CLOSE,WASHINGTON,NE38 8FG
Number: | 11042518 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC587135 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HALYARDS COURT,BRENTFORD,TW8 8FB
Number: | 07655549 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLICA TRUST COMMUNITY INTEREST COMPANY
WANEY HILL,EPPING,CM16 4EE
Number: | 07482825 |
Status: | ACTIVE |
Category: | Community Interest Company |