Tradeaway Northampton Limited

General information

Name:

Tradeaway Northampton Ltd

Office Address:

10 Cheyne Walk NN1 5PT Northampton

Number: 07523245

Incorporation date: 2011-02-09

Dissolution date: 2019-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Tradeaway Northampton was established on 9th February 2011 as a private limited company. The company headquarters was registered in Northampton on 10 Cheyne Walk. This place postal code is NN1 5PT. The registration number for Tradeaway Northampton Limited was 07523245. Tradeaway Northampton Limited had been in business for eight years until 21st May 2019.

Sarah S. and Mark S. were the firm's directors and were running the firm from 2011 to 2019.

Executives who had control over the firm were as follows: Sarah S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sarah S.

Role: Director

Appointed: 21 February 2011

Latest update: 4 December 2023

Mark S.

Role: Director

Appointed: 09 February 2011

Latest update: 4 December 2023

People with significant control

Sarah S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 11 February 2019
Confirmation statement last made up date 28 January 2018
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 July 2014
Annual Accounts 9 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 9 December 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Saxon Fields Harborough Road Brixworth

Post code:

NN6 9BX

City / Town:

Northampton

HQ address,
2014

Address:

Saxon Fields Harborough Road Brixworth

Post code:

NN6 9BX

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
8
Company Age

Similar companies nearby

Closest companies