Tradelink (midlands) Limited MARCH


Tradelink (midlands) started in year 1988 as Private Limited Company with registration number 02316038. The Tradelink (midlands) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in March at Lhg House Northside. Postal code: PE15 8PH. Since Friday 28th July 2017 Tradelink (midlands) Limited is no longer carrying the name Uk Window Systems Direct.

Currently there are 2 directors in the the company, namely Peter G. and James M.. In addition one secretary - Peter G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tradelink (midlands) Limited Address / Contact

Office Address Lhg House Northside
Office Address2 Marwick Road
Town March
Post code PE15 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02316038
Date of Incorporation Fri, 11th Nov 1988
Industry Dormant Company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Peter G.

Position: Director

Appointed: 16 April 2019

Peter G.

Position: Secretary

Appointed: 16 April 2019

James M.

Position: Director

Appointed: 03 January 2001

Valentine S.

Position: Director

Appointed: 24 May 2019

Resigned: 31 December 2019

James M.

Position: Secretary

Appointed: 19 December 2018

Resigned: 16 April 2019

John J.

Position: Director

Appointed: 27 November 2003

Resigned: 13 August 2004

Ray S.

Position: Director

Appointed: 27 November 2003

Resigned: 08 November 2006

Simon R.

Position: Director

Appointed: 18 August 2003

Resigned: 19 December 2018

Simon R.

Position: Secretary

Appointed: 10 July 2003

Resigned: 19 December 2018

Martin T.

Position: Director

Appointed: 13 June 2003

Resigned: 10 August 2016

James M.

Position: Secretary

Appointed: 07 November 2001

Resigned: 10 July 2003

Anthony M.

Position: Director

Appointed: 07 November 2001

Resigned: 16 April 2019

David H.

Position: Director

Appointed: 07 November 2001

Resigned: 31 July 2002

Stephen O.

Position: Secretary

Appointed: 03 January 2001

Resigned: 07 November 2001

Stephen O.

Position: Director

Appointed: 03 January 2001

Resigned: 07 November 2001

Andrew G.

Position: Director

Appointed: 18 May 1998

Resigned: 18 October 1999

Adrian L.

Position: Director

Appointed: 28 January 1997

Resigned: 02 January 2001

Doreen R.

Position: Director

Appointed: 01 April 1995

Resigned: 03 January 2001

Vanda B.

Position: Director

Appointed: 01 April 1995

Resigned: 03 January 2001

Paul R.

Position: Director

Appointed: 25 March 1992

Resigned: 03 January 2001

Martin B.

Position: Director

Appointed: 25 March 1992

Resigned: 03 January 2001

Mark G.

Position: Director

Appointed: 25 March 1992

Resigned: 14 July 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Alan G. This PSC and has 25-50% shares.

Alan G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Uk Window Systems Direct July 28, 2017
M.p.m. Windows July 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth101 400101 400      
Balance Sheet
Current Assets101 400101 400101 400101 400101 400101 400101 400101 400
Net Assets Liabilities  101 400101 400101 400101 400101 400101 400
Debtors101 400101 400      
Net Assets Liabilities Including Pension Asset Liability101 400101 400      
Reserves/Capital
Called Up Share Capital101 400101 400      
Shareholder Funds101 400101 400      
Other
Net Current Assets Liabilities101 400101 400101 400101 400101 400101 400101 400101 400
Total Assets Less Current Liabilities101 400101 400101 400101 400101 400101 400101 400101 400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements