Dd Tralex Ltd

General information

Name:

Dd Tralex Limited

Office Address:

French Spares Common Lane Ranskill DN22 8LW Retford

Number: 07977864

Incorporation date: 2012-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dd Tralex Ltd has been prospering in the UK for 12 years. Registered under the number 07977864 in 2012, the company have office at French Spares Common Lane, Retford DN22 8LW. This firm's declared SIC number is 45310 - Wholesale trade of motor vehicle parts and accessories. 2022-03-31 is the last time when company accounts were reported.

There seems to be one director currently controlling the limited company, specifically Maciej W. who's been performing the director's responsibilities since 2012/03/06. Since 2019 Kamil R., had been supervising the limited company up to the moment of the resignation in 2023.

Maciej W. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Maciej W.

Role: Director

Appointed: 06 March 2012

Latest update: 1 April 2024

People with significant control

Maciej W.
Notified on 6 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kamil R.
Notified on 1 November 2019
Ceased on 14 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 4 June 2013
Start Date For Period Covered By Report 2012-03-06
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 June 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 30 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-03-01 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
  • 52219 : Other service activities incidental to land transportation, n.e.c.
12
Company Age

Closest Companies - by postcode