Trade Department Limited

General information

Name:

Trade Department Ltd

Office Address:

31 Portfields Road MK16 8BL Newport Pagnell

Number: 08835426

Incorporation date: 2014-01-07

End of financial year: 27 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Trade Department was registered on 2014-01-07 as a Private Limited Company. The firm's office can be reached at Newport Pagnell on 31 Portfields Road. If you need to get in touch with the business by mail, its post code is MK16 8BL. The company reg. no. for Trade Department Limited is 08835426. This company debuted under the business name Landmark Ws47, however for the last 10 years has been on the market under the business name Trade Department Limited. The firm's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Trade Department Ltd released its latest accounts for the financial year up to 2022-01-31. The company's most recent confirmation statement was filed on 2023-02-04.

The following business owes its accomplishments and constant development to a team of two directors, who are Paul S. and Ralph T., who have been leading the company since 2014-01-07.

  • Previous company's names
  • Trade Department Limited 2014-04-10
  • Landmark Ws47 Limited 2014-01-07

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 07 January 2014

Latest update: 22 January 2024

Ralph T.

Role: Director

Appointed: 07 January 2014

Latest update: 22 January 2024

People with significant control

Executives who have control over the firm are as follows: Paul S. owns 1/2 or less of company shares. Ralph T. owns 1/2 or less of company shares.

Paul S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Ralph T.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 2014-01-07
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 September 2015
Date Approval Accounts 29 September 2015
Annual Accounts 22 August 2016
Date Approval Accounts 22 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies