Tradegro (UK) Limited LEEDS


Founded in 1999, Tradegro (UK), classified under reg no. 03819051 is a active - proposal to strike off company. Currently registered at Central House LS1 2TE, Leeds the company has been in the business for twenty five years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28. Since 2002/10/01 Tradegro (UK) Limited is no longer carrying the name B & J International.

Tradegro (UK) Limited Address / Contact

Office Address Central House
Office Address2 47 St Pauls Street
Town Leeds
Post code LS1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819051
Date of Incorporation Thu, 29th Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Martin A.

Position: Secretary

Appointed: 28 July 2023

Daniel S.

Position: Director

Appointed: 28 July 2023

Daniel S.

Position: Secretary

Appointed: 01 July 2016

Resigned: 28 July 2023

Karen N.

Position: Director

Appointed: 06 May 2014

Resigned: 28 July 2023

Nicola W.

Position: Secretary

Appointed: 01 November 2011

Resigned: 01 July 2016

John W.

Position: Secretary

Appointed: 21 July 2004

Resigned: 31 October 2011

James W.

Position: Secretary

Appointed: 14 August 2003

Resigned: 21 July 2004

Paul C.

Position: Director

Appointed: 18 February 2003

Resigned: 03 June 2004

Cornus M.

Position: Director

Appointed: 18 February 2003

Resigned: 12 May 2014

Paul C.

Position: Secretary

Appointed: 25 October 2002

Resigned: 14 August 2003

Carel S.

Position: Director

Appointed: 17 December 2001

Resigned: 18 February 2003

Hendrik R.

Position: Secretary

Appointed: 29 July 1999

Resigned: 25 October 2002

Johan V.

Position: Director

Appointed: 29 July 1999

Resigned: 11 October 2002

Hendrik R.

Position: Director

Appointed: 29 July 1999

Resigned: 21 February 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 8 names. As we researched, there is Moorgarth Group Ltd from Leeds, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jacob W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christoffel W., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Moorgarth Group Ltd

47 St. Pauls Street, Leeds, LS1 2TE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 4852678
Notified on 26 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacob W.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Christoffel W.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Philip B.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Jan V.

Notified on 22 November 2018
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
50,01-75% voting rights
25-50% shares

Mandy D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Gerhardus L.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

B & J International October 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Full accounts for the period ending 2022/02/28
filed on: 22nd, December 2022
Free Download (16 pages)

Company search

Advertisements