Trade Paints (holdings) Limited LONDON


Founded in 1995, Trade Paints (holdings), classified under reg no. 03114764 is an active company. Currently registered at 549 Norwood Road SE27 9DL, London the company has been in the business for twenty nine 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 2 directors in the the company, namely James T. and John M.. In addition one secretary - Michelle L. - is with the firm. At the moment 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.

Trade Paints (holdings) Limited Address / Contact

Office Address 549 Norwood Road
Office Address2 West Norwood
Town London
Post code SE27 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03114764
Date of Incorporation Tue, 17th Oct 1995
Industry Activities of head offices
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

James T.

Position: Director

Appointed: 04 September 2023

John M.

Position: Director

Appointed: 04 September 2023

Michelle L.

Position: Secretary

Appointed: 04 September 2023

Dean F.

Position: Director

Appointed: 01 January 2012

Resigned: 14 September 2023

Tracey M.

Position: Secretary

Appointed: 01 January 2011

Resigned: 04 September 2023

Peter M.

Position: Director

Appointed: 01 November 2007

Resigned: 14 September 2023

Marguerite M.

Position: Secretary

Appointed: 30 June 2002

Resigned: 01 January 2011

Peter H.

Position: Secretary

Appointed: 18 October 1995

Resigned: 30 June 2002

Peter H.

Position: Director

Appointed: 18 October 1995

Resigned: 30 June 2002

Gareth M.

Position: Director

Appointed: 18 October 1995

Resigned: 01 January 2011

Angela M.

Position: Nominee Director

Appointed: 17 October 1995

Resigned: 18 October 1995

Margaret W.

Position: Nominee Secretary

Appointed: 17 October 1995

Resigned: 18 October 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Ldm Group Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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 entity in the PSC register is Peter M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ldm Group Ltd

547-549 Norwood Road, West Norwood, London, SE27 9DL, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07177249
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-31
Net Worth354 163
Balance Sheet
Debtors413
Reserves/Capital
Called Up Share Capital50 000
Profit Loss Account Reserve254 163
Shareholder Funds354 163
Other
Accounting Period Subsidiary2 013
Capital Redemption Reserve50 000
Income From Shares In Group Undertakings 
Investments Fixed Assets353 750
Investments In Group Undertakings 
Net Current Assets Liabilities413
Number Shares Allotted 
Par Value Share 
Profit Loss 
Profit Loss On Ordinary Activities Before Tax 
Share Capital Allotted Called Up Paid50 000
Total Assets Less Current Liabilities354 163

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, June 2023
Free Download (7 pages)

Company search