-
TRADEPAY LIMITED - Ground Floor, Unit 8, Riverside Court Riverside Road, Pride Park, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 09174361
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor, Unit 8, Riverside Court Riverside Road
- Pride Park
- Derby
- Derbyshire
- DE24 8JN Ground Floor, Unit 8, Riverside Court Riverside Road, Pride Park, Derby, Derbyshire, DE24 8JN UK
Management
- Managing Directors
- PECK, David Ian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-13
- Age Of Company 2014-08-13 10 years
- SIC/NACE
- 69202
Ownership
- Beneficial Owners
- Mr David Ian Peck
- Mr. David Ian Peck
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-02-10
- Last Date: 2017-01-27
-
TRADEPAY LIMITED Company Description
- TRADEPAY LIMITED is a ltd registered in United Kingdom with the Company reg no 09174361. Its current trading status is "live". It was registered 2014-08-13. It has declared SIC or NACE codes as "69202". It has 1 director It can be contacted at Ground Floor, Unit 8, Riverside Court Riverside Road .
Get TRADEPAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tradepay Limited - Ground Floor, Unit 8, Riverside Court Riverside Road, Pride Park, Derby, Derbyshire, United Kingdom
- 2014-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRADEPAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-16) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-12) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-05-17) - LIQ02
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-04-19) - 600
-
resolution (2017-04-19) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-04-19) - 4.70
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
change-person-director-company-with-change-date (2017-02-24) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
change-account-reference-date-company-previous-extended (2016-10-07) - AA01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-12-17) - TM02
-
termination-director-company-with-name-termination-date (2015-12-17) - TM01
-
accounts-with-accounts-type-dormant (2015-08-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-21) - AD01
-
change-account-reference-date-company-previous-shortened (2015-08-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-28) - AR01
-
appoint-person-director-company-with-name-date (2015-01-28) - AP01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-12-23) - CH03
-
change-person-director-company-with-change-date (2014-12-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
incorporation-company (2014-08-13) - NEWINC