Company NameTrade Radiators Limited
DirectorsJames Charles Auckland and Nicholas Roger Auckland
Company StatusActive
Company Number09042874
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Charles Auckland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Nicholas Roger Auckland
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameMr James Charles Herbert Auckland
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Contact

Websitewww.traderadiators.com
Email address[email protected]
Telephone0141 2250430
Telephone regionGlasgow

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

19 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
18 May 2022Cessation of James Charles Auckland as a person with significant control on 21 March 2022 (1 page)
18 May 2022Notification of Trade Investment & Holdings Ltd as a person with significant control on 21 March 2022 (2 pages)
18 May 2022Cessation of Nicholas Roger Auckland as a person with significant control on 21 March 2022 (1 page)
18 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
29 April 2022Resolutions
  • RES13 ‐ Share exchange/ transfer 21/03/2022
(1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
20 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
29 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
23 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 300
(4 pages)
12 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 300
(4 pages)
18 March 2016Amended total exemption small company accounts made up to 31 January 2015 (9 pages)
18 March 2016Amended total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 300
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 300
(4 pages)
10 October 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
(4 pages)
10 October 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300
(4 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)