Company NameTradesline Ltd
DirectorTerence Chase
Company StatusActive
Company Number07927209
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Terence Chase
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleGas Engineers/Construction
Country of ResidenceEngland
Correspondence Address423 Forest Road
London
E17 5LD
Secretary NameBernarda Bregar-Chase
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address423 Forest Road
London
E17 5LD

Contact

Websitewww.tradesline.co.uk

Location

Registered Address423 Forest Road
London
E17 5LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

100 at £0.1Terence Chase
100.00%
Ordinary

Accounts

Latest Accounts24 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

7 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
12 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 27 January 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Bernarda Bregar-Chase as a secretary on 10 November 2019 (1 page)
13 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Registered office address changed from 43 Sky Peals Road Woodford Green Essex IG8 9NE to 423 Forest Road London E17 5LD on 30 October 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Registered office address changed from 43 Sky Peals Road Woodford Green Essex IG8 9NE to 423 Forest Road London E17 5LD on 30 October 2015 (1 page)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
12 January 2015Registered office address changed from 8 Clifton Avenue Walthamstow London E17 6HL to 43 Sky Peals Road Woodford Green Essex IG8 9NE on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 8 Clifton Avenue Walthamstow London E17 6HL to 43 Sky Peals Road Woodford Green Essex IG8 9NE on 12 January 2015 (1 page)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(3 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 172 Colman Road Norwich Norfolk NR4 7HD England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 172 Colman Road Norwich Norfolk NR4 7HD England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 172 Colman Road Norwich Norfolk NR4 7HD England on 2 July 2012 (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)