Ta2 Trading Ltd

General information

Name:

Ta2 Trading Limited

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 06663101

Incorporation date: 2008-08-04

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ta2 Trading Ltd has existed in the business for at least 16 years. Started with Companies House Reg No. 06663101 in 2008, the firm is based at 6-8 Freeman Street, Grimsby DN32 7AA. It is known as Ta2 Trading Ltd. It should be noted that this company also operated as Hawks Photo Video up till it was replaced eleven years ago. The firm's registered with SIC code 46900 meaning Non-specialised wholesale trade. Its latest annual accounts were submitted for the period up to March 31, 2022 and the most recent confirmation statement was filed on January 1, 2023.

For the following business, the full extent of director's obligations have so far been executed by Jane W. who was designated to this position on 2nd August 2021. Since 2018 Annette O., had been responsible for a variety of tasks within the following business up until the resignation two years ago. As a follow-up a different director, namely Keith O. gave up the position in 2022.

Jane W. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ta2 Trading Ltd 2013-02-07
  • Hawks Photo Video Ltd 2008-08-04

Financial data based on annual reports

Company staff

Jane W.

Role: Director

Appointed: 02 August 2021

Latest update: 30 March 2024

People with significant control

Jane W.
Notified on 1 January 2022
Nature of control:
over 3/4 of shares
Annette O.
Notified on 1 September 2018
Ceased on 31 December 2021
Nature of control:
1/2 or less of shares
Keith O.
Notified on 1 September 2018
Ceased on 31 December 2021
Nature of control:
1/2 or less of shares
Peter C.
Notified on 3 August 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares
Karen C.
Notified on 3 August 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 31 August 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 August 2012
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 May 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on 2023-09-21. Company's previous address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB United Kingdom. (AD01)
filed on: 21st, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 7, Summerfield Avenue Chelston Business Park

Post code:

TA21 9ND

City / Town:

Wellington

HQ address,
2016

Address:

Unit 7, Summerfield Avenue Chelston Business Park

Post code:

TA21 9ND

City / Town:

Wellington

Accountant/Auditor,
2016 - 2015

Name:

Plunkett Yates Limited

Address:

7 Southernhay West

Post code:

EX1 1JG

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
15
Company Age

Closest Companies - by postcode