Tradechoice Distribution Limited PURFLEET


Founded in 2016, Tradechoice Distribution, classified under reg no. 10449218 is an active company. Currently registered at Nestware House RM19 1TT, Purfleet the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd September 2022 Tradechoice Distribution Limited is no longer carrying the name Carpet & Flooring (trading).

At the moment there are 2 directors in the the firm, namely Justin S. and Kevin B.. In addition one secretary - Lydia O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S6 2LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2000087 . It is located at Unit 9, J4, Camberley with a total of 33 carsand 2 trailers. It has four locations in the UK.

Tradechoice Distribution Limited Address / Contact

Office Address Nestware House
Office Address2 Purfleet Bypass
Town Purfleet
Post code RM19 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10449218
Date of Incorporation Thu, 27th Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Lydia O.

Position: Secretary

Appointed: 13 June 2023

Justin S.

Position: Director

Appointed: 05 August 2022

Kevin B.

Position: Director

Appointed: 11 April 2022

Patrick S.

Position: Director

Appointed: 11 April 2022

Resigned: 14 March 2023

Zoe R.

Position: Secretary

Appointed: 28 October 2021

Resigned: 13 June 2023

Wilfred W.

Position: Director

Appointed: 26 March 2021

Resigned: 11 April 2022

Jamie R.

Position: Director

Appointed: 26 March 2021

Resigned: 29 July 2022

Sai F.

Position: Secretary

Appointed: 26 March 2021

Resigned: 28 October 2021

Matthew E.

Position: Director

Appointed: 21 February 2019

Resigned: 17 April 2020

Lisa T.

Position: Director

Appointed: 28 February 2017

Resigned: 23 June 2022

Andrew G.

Position: Director

Appointed: 28 February 2017

Resigned: 26 March 2021

Richard M.

Position: Director

Appointed: 27 October 2016

Resigned: 28 February 2017

Ian J.

Position: Director

Appointed: 27 October 2016

Resigned: 28 February 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Nestware Holdings Limited from Purfleet, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carpet & Flooring (Holdings) Limited that entered Leeds, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nestware Holdings Limited

Carpetright Purfleet By Pass, Purfleet, RM19 1TT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 12685918
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carpet & Flooring (Holdings) Limited

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 09953100
Notified on 28 February 2017
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carpet & Flooring (trading) September 22, 2022
Carpet And Flooring (trading) February 17, 2017
Carpet And Flooring (midlands) February 16, 2017
Donsland October 31, 2016

Transport Operator Data

Unit 9
Address J4 , Stanhope Road
City Camberley
Post code GU15 3BW
Vehicles 20
Trailers 2
Unit 7-8
Address Lordswood Industrial Estate , Revenge Road
City Chatham
Post code ME5 8UD
Vehicles 6
Unit 74 Capitol Industrial Park
Address Capitol Way
City London
Post code NW9 0EQ
Vehicles 4
Unit 8
Address Old Ford Trade Centre , Maverton Road , Bow
City London
Post code E3 2JE
Vehicles 3

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search