Tindale Trading Ltd

General information

Name:

Tindale Trading Limited

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 07254836

Incorporation date: 2010-05-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • contactmagento@interakting.com
  • license@magentocommerce.com

Website

www.tindaletrading.co.uk

Description

Data updated on:

Tindale Trading Ltd can be found at Hove at The Old Casino. You can look up the firm by the zip code - BN3 2PJ. Tindale Trading's incorporation dates back to 2010. This company is registered under the number 07254836 and company's state is active. This firm's Standard Industrial Classification Code is 45310, that means Wholesale trade of motor vehicle parts and accessories. The firm's latest filed accounts documents cover the period up to 2022-05-31 and the latest confirmation statement was submitted on 2023-05-31.

When it comes to the following limited company, just about all of director's obligations have so far been executed by Jonathan B. who was assigned to lead the company one year ago. That limited company had been guided by Craig D. till 2012. Furthermore another director, including Nigel H. quit on 2023-05-31.

Financial data based on annual reports

Company staff

Jonathan B.

Role: Director

Appointed: 31 May 2023

Latest update: 18 January 2024

People with significant control

The companies that control the firm are: Avenue2 Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Hove at 28 Fourth Avenue, BN3 2PJ, East Sussex and was registered as a PSC under the registration number 08536338. Nigel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Avenue2 Limited
Address: The Old Casino 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England
Legal authority Company Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 08536338
Notified on 31 May 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Nigel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie H.
Notified on 6 April 2016
Ceased on 17 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 March 2013
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 14 November 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on June 30, 2023 (AD01)
filed on: 30th, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2016 - 2015

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45190 : Sale of other motor vehicles
13
Company Age

Closest Companies - by postcode