Trade Up Limited BATH


Trade Up Limited is a private limited company situated at Unit 3 Brassmill Lane Trading Estate, Bath BA1 3JF. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-09-30, this 3-year-old company is run by 2 directors.
Director Sam M., appointed on 29 June 2021. Director Oliver N., appointed on 30 September 2020.
The company is officially classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990). According to Companies House records there was a change of name on 2021-11-17 and their previous name was Scooter Exchange Limited.
The latest confirmation statement was sent on 2023-09-29 and the date for the following filing is 2024-10-13. Likewise, the statutory accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Trade Up Limited Address / Contact

Office Address Unit 3 Brassmill Lane Trading Estate
Town Bath
Post code BA1 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12915015
Date of Incorporation Wed, 30th Sep 2020
Industry Other retail sale not in stores, stalls or markets
End of financial Year 28th February
Company age 4 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Sam M.

Position: Director

Appointed: 29 June 2021

Oliver N.

Position: Director

Appointed: 30 September 2020

Peter K.

Position: Director

Appointed: 30 September 2020

Resigned: 10 March 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Adam N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Pst Holdings Limited that put Glastonbury, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Adam N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Adam N.

Notified on 31 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pst Holdings Limited

New Farm Offices Hartlake, Glastonbury, Somerset, BA6 9AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11974148
Notified on 23 February 2021
Ceased on 31 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adam N.

Notified on 30 September 2020
Ceased on 23 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scooter Exchange November 17, 2021
Moose November 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand35 15252 109
Current Assets141 938335 320
Debtors28 87856 754
Net Assets Liabilities-840 371-1 200 902
Other Debtors10 868 
Property Plant Equipment9 50612 247
Total Inventories77 908226 457
Other
Accumulated Amortisation Impairment Intangible Assets1 2902 255
Accumulated Depreciation Impairment Property Plant Equipment7447 239
Additions Other Than Through Business Combinations Intangible Assets9 6539 653
Additions Other Than Through Business Combinations Property Plant Equipment17 7249 236
Amounts Owed To Related Parties756 6661 346 001
Average Number Employees During Period610
Creditors1 000 1781 555 867
Decrease In Loans Owed To Related Parties Due To Loans Repaid -15 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment-2 450 
Disposals Property Plant Equipment-7 474 
Fixed Assets17 86919 645
Increase Decrease In Loans Owed To Related Parties Due To Other Changes -1 346 001
Increase From Amortisation Charge For Year Intangible Assets1 290965
Increase From Depreciation Charge For Year Property Plant Equipment3 1946 495
Increase In Loans Owed To Related Parties Due To Loans Advanced756 666604 841
Intangible Assets8 3637 398
Intangible Assets Gross Cost9 6539 653
Loans Owed To Related Parties756 6661 346 001
Net Current Assets Liabilities-858 240-1 220 547
Other Creditors6 2141 995
Other Inventories77 908226 457
Other Payables Accrued Expenses153 26030 001
Prepayments 16 906
Property Plant Equipment Gross Cost10 25019 486
Taxation Social Security Payable7 02933 209
Trade Creditors Trade Payables77 009144 661
Trade Debtors Trade Receivables18 01039 848

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sub-division of shares on 2023/12/11
filed on: 3rd, January 2024
Free Download (7 pages)

Company search