The Trade Centre (UK) Limited DRIFFIELD


Founded in 2000, The Trade Centre (UK), classified under reg no. 03976245 is an active company. Currently registered at Firdale House YO25 9SY, Driffield the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Adam D., Jake D. and Heather D. and others. In addition one secretary - Heather D. - is with the firm. As of 7 May 2024, there was 1 ex director - Richard S.. There were no ex secretaries.

The Trade Centre (UK) Limited Address / Contact

Office Address Firdale House
Office Address2 Kilnwick Lane, Lockington
Town Driffield
Post code YO25 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03976245
Date of Incorporation Wed, 19th Apr 2000
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adam D.

Position: Director

Appointed: 11 January 2017

Jake D.

Position: Director

Appointed: 11 January 2017

Heather D.

Position: Director

Appointed: 25 May 2007

Heather D.

Position: Secretary

Appointed: 19 April 2000

Nigel D.

Position: Director

Appointed: 19 April 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 19 April 2000

Resigned: 19 April 2000

Richard S.

Position: Director

Appointed: 19 April 2000

Resigned: 14 February 2001

Lesley G.

Position: Nominee Director

Appointed: 19 April 2000

Resigned: 19 April 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Nigel D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Heather D. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel D.

Notified on 19 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Heather D.

Notified on 19 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth903 741921 397       
Balance Sheet
Cash Bank On Hand 358 179358 805195 262114 944307 939138 841789 161739 282
Current Assets523 894486 157439 666251 010160 854328 590718 0041 259 303805 892
Debtors4 59727 78114 60915 34613 24812 401464 19055 5244 315
Net Assets Liabilities 918 309941 000933 611877 323871 490691 677700 392718 240
Other Debtors 7 56710 71812 2199 70810 144461 88417 739 
Property Plant Equipment 516 717540 111746 885740 897734 90824 01018 21211 417
Total Inventories 96 90566 25240 40232 8908 250116 054414 61862 295
Cash Bank In Hand238 663358 179       
Stocks Inventory79 21996 905       
Tangible Fixed Assets517 745516 717       
Reserves/Capital
Called Up Share Capital1 0201 020       
Profit Loss Account Reserve902 721920 377       
Shareholder Funds903 741921 397       
Other
Version Production Software     2 0202 021 1
Accrued Liabilities  1 5251 7252 0502 1002 1652 292 
Accumulated Depreciation Impairment Property Plant Equipment 20 90521 07327 06033 04839 03747 28454 18260 975
Additions Other Than Through Business Combinations Property Plant Equipment  23 562212 761  24 6941 098 
Average Number Employees During Period 33333443
Creditors 99 23547 12369 98533 148197 63650 258542 19896 899
Dividend Per Share Interim 3 125850      
Equity Securities Held    11 2967 0663 4023 030 
Financial Assets  13 0989 41411 296    
Finished Goods Goods For Resale    32 8908 250   
Fixed Assets517 745534 475553 209756 299752 193741 97427 41321 24211 417
Increase From Depreciation Charge For Year Property Plant Equipment  1685 9875 9885 9898 2476 8966 793
Investments    11 2967 0663 4023 0303 030
Investments Fixed Assets 17 758     3 030 
Loans From Directors    4433 62922110 
Net Current Assets Liabilities386 139386 922392 543181 025127 706130 954668 828717 107708 993
Number Shares Allotted 1 000      2 000
Other Creditors 22 6967 0488 3365 6071 617807  
Other Disposals Property Plant Equipment      727 344  
Other Inventories 96 90566 25240 40232 890    
Other Investments Other Than Loans       3 0303 030
Other Remaining Borrowings 41 1627 759196443    
Prepayments  2 2752 7902 975    
Prepayments Accrued Income    2 9752 1192 1682 845 
Property Plant Equipment Gross Cost 537 622561 184773 945773 945773 94571 29472 39272 392
Provisions For Liabilities Balance Sheet Subtotal -474 7523 7132 576  3 4612 170
Recoverable Value-added Tax      -1 08134 494 
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 5761 4384 5633 461 
Taxation Social Security Payable 9 9615 56415 0803 76216 5131 08119 785 
Total Assets Less Current Liabilities903 884921 397945 752937 324879 899872 928696 240738 349720 410
Total Borrowings 41 1627 759196443    
Trade Creditors Trade Payables 25 41626 75244 64825 276173 77746 183520 009 
Trade Debtors Trade Receivables 23 4593 891337337138138446 
Creditors Due Within One Year137 75599 235       
Current Asset Investments201 4153 292       
Par Value Share 1       
Provisions For Liabilities Charges143        
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation537 622537 622       
Tangible Fixed Assets Depreciation19 87820 905       
Tangible Fixed Assets Depreciation Charged In Period 1 027       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 18th, August 2022
Free Download (6 pages)

Company search

Advertisements