Company NameTrade Direct (Kent) Ltd
DirectorIan Summers
Company StatusActive
Company Number07064616
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Previous NameTrade Direct (Dartford) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameIan Summers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed03 November 2009(same day as company formation)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Contact

Websitewww.tradedirectkent.co.uk/
Telephone01322 422430
Telephone regionDartford

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£26,529
Cash£23,350

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

27 January 2023Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
18 November 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
22 October 2020Director's details changed for Ian Summers on 21 October 2020 (2 pages)
19 August 2020Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 2
(6 pages)
2 March 2020Micro company accounts made up to 30 November 2018 (4 pages)
5 December 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
18 November 2019Director's details changed for Ian Summers on 1 October 2019 (2 pages)
13 November 2019Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 13 November 2019 (1 page)
13 June 2019Micro company accounts made up to 30 November 2017 (4 pages)
6 June 2019Change of details for Mr Ian Summers as a person with significant control on 4 June 2019 (2 pages)
5 June 2019Change of details for Mr Ian Summers as a person with significant control on 5 November 2018 (2 pages)
4 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
13 September 2018Registered office address changed from , 228a High Street, Bromley, Kent, BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 13 September 2018 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
17 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 28 August 2015 (1 page)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
19 January 2012Register inspection address has been changed (1 page)
19 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
19 January 2012Register inspection address has been changed (1 page)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 February 2010Company name changed trade direct (dartford) LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed trade direct (dartford) LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
3 November 2009Incorporation (35 pages)
3 November 2009Incorporation (35 pages)