Company NameTradstir Limited
DirectorsSukhvinder Singh Gidar and Dipinder Kaur Sehgal
Company StatusActive
Company Number02436653
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vine Street
1st Floor
Uxbridge
Middx
UB8 1QE
Director NameMrs Dipinder Kaur Sehgal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vine Street
1st Floor
Uxbridge
Middx
UB8 1QE
Secretary NameMrs Dipinder Kaur Sehgal
StatusCurrent
Appointed01 November 2023(34 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address2 Vine Street
1st Floor
Uxbridge
Middx
UB8 1QE
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 5 months (resigned 18 January 2024)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Vine Street
1st Floor
Uxbridge
Middx
UB8 1QE
Director NameMr Avninder Gidar
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(24 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vine Street
1st Floor
Uxbridge
Middx
UB8 1QE
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed31 July 1991(1 year, 9 months after company formation)
Appointment Duration20 years (resigned 08 August 2011)
Correspondence AddressShah Dodhia & Co
173 Cleveland Street
London
W1T 6QR

Location

Registered Address2 Vine Street
1st Floor
Uxbridge
Middx
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£231,427
Cash£36,224
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 November 2015Delivered on: 13 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Sycamore lodge, bear road, brighton t/no ESX293603.
Outstanding
30 October 2014Delivered on: 6 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Partridge house leybourne road brighton t/no.ESX236428.
Outstanding
30 October 2014Delivered on: 1 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 January 1990Delivered on: 31 January 1990
Satisfied on: 1 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 parlaunt road langley, berkshire.
Fully Satisfied
12 January 1990Delivered on: 18 January 1990
Satisfied on: 1 November 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pickup chemists limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 July 2022Cessation of Avninder Gidar as a person with significant control on 16 December 2021 (1 page)
7 July 2022Notification of Sukhvinder Gidar as a person with significant control on 16 December 2021 (2 pages)
7 July 2022Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
27 January 2022Termination of appointment of Avninder Gidar as a director on 16 December 2021 (1 page)
27 January 2022Appointment of Mr Sukhvinder Singh Gidar as a director on 16 December 2021 (2 pages)
13 December 2021Satisfaction of charge 024366530004 in full (1 page)
13 December 2021Satisfaction of charge 024366530003 in full (1 page)
13 December 2021Satisfaction of charge 024366530005 in full (1 page)
3 December 2021Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE on 3 December 2021 (1 page)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Notification of Avninder Gidar as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Notification of Avninder Gidar as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Notification of Avninder Gidar as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Registration of charge 024366530005, created on 11 November 2015 (26 pages)
13 November 2015Registration of charge 024366530005, created on 11 November 2015 (26 pages)
7 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Registration of charge 024366530004, created on 30 October 2014 (34 pages)
6 November 2014Registration of charge 024366530004, created on 30 October 2014 (34 pages)
1 November 2014Satisfaction of charge 1 in full (4 pages)
1 November 2014Registration of charge 024366530003, created on 30 October 2014 (31 pages)
1 November 2014Satisfaction of charge 2 in full (4 pages)
1 November 2014Registration of charge 024366530003, created on 30 October 2014 (31 pages)
1 November 2014Satisfaction of charge 2 in full (4 pages)
1 November 2014Satisfaction of charge 1 in full (4 pages)
15 October 2014Appointment of Mr Avninder Gidar as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Avninder Gidar as a director on 15 October 2014 (2 pages)
9 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
30 November 2012Register inspection address has been changed from C/O the Directors Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH United Kingdom (1 page)
30 November 2012Register inspection address has been changed from C/O the Directors Gidar House 13 the Crossway Uxbridge Middlesex UB10 0JH United Kingdom (1 page)
30 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
8 August 2011Termination of appointment of Provestyle Limited as a secretary (1 page)
8 August 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
8 August 2011Termination of appointment of Provestyle Limited as a secretary (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Secretary's details changed for Provestyle Limited on 31 July 2010 (2 pages)
4 August 2010Secretary's details changed for Provestyle Limited on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Ravinder Singh Gidar on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Ravinder Singh Gidar on 31 July 2010 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Registered office address changed from Norfolk House 219a Hatfield Road St Albans Hertfordshire AL1 4TB on 12 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 31/07/06; full list of members (6 pages)
17 August 2006Return made up to 31/07/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
15 December 2004Registered office changed on 15/12/04 from: first floor 22 stephenson way euston square london NW1 2LE (1 page)
16 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003Return made up to 31/07/03; full list of members (6 pages)
9 September 2003Return made up to 31/07/03; full list of members (6 pages)
8 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 August 1997Return made up to 31/07/97; full list of members (6 pages)
27 August 1997Return made up to 31/07/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 August 1996Return made up to 31/07/96; no change of members (4 pages)
1 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
31 January 1990Particulars of mortgage/charge (3 pages)
31 January 1990Particulars of mortgage/charge (3 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 October 1989Incorporation (9 pages)
26 October 1989Incorporation (9 pages)