Trade Point Limited EASTLEIGH


Trade Point started in year 2008 as Private Limited Company with registration number 06466405. The Trade Point company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Eastleigh at B&q House Chestnut Avenue. Postal code: SO53 3LE. Since 2009-06-23 Trade Point Limited is no longer carrying the name Bondco 1236.

At the moment there are 3 directors in the the company, namely Geoffrey B., Graham B. and Paul C.. In addition one secretary - Rachel C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sally C. who worked with the the company until 30 September 2017.

Trade Point Limited Address / Contact

Office Address B&q House Chestnut Avenue
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06466405
Date of Incorporation Tue, 8th Jan 2008
Industry Dormant Company
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Geoffrey B.

Position: Director

Appointed: 01 August 2019

Rachel C.

Position: Secretary

Appointed: 01 April 2019

Graham B.

Position: Director

Appointed: 01 October 2018

Paul C.

Position: Director

Appointed: 03 October 2017

Helena F.

Position: Director

Appointed: 03 October 2017

Resigned: 28 September 2018

Damian M.

Position: Director

Appointed: 03 May 2017

Resigned: 14 June 2017

Michael L.

Position: Director

Appointed: 08 February 2016

Resigned: 03 May 2017

Grahame S.

Position: Director

Appointed: 06 October 2014

Resigned: 23 January 2018

Alistair W.

Position: Director

Appointed: 22 April 2014

Resigned: 27 May 2016

Christian M.

Position: Director

Appointed: 10 September 2012

Resigned: 31 July 2015

Robert B.

Position: Director

Appointed: 23 August 2011

Resigned: 30 April 2014

Iain S.

Position: Director

Appointed: 21 September 2009

Resigned: 31 August 2012

Peter G.

Position: Director

Appointed: 21 September 2009

Resigned: 20 January 2014

James S.

Position: Director

Appointed: 26 November 2008

Resigned: 10 September 2012

Graham O.

Position: Director

Appointed: 04 April 2008

Resigned: 07 September 2011

David C.

Position: Director

Appointed: 04 April 2008

Resigned: 16 October 2009

William P.

Position: Director

Appointed: 03 March 2008

Resigned: 11 October 2013

Sally C.

Position: Secretary

Appointed: 03 March 2008

Resigned: 30 September 2017

Terrance H.

Position: Director

Appointed: 03 March 2008

Resigned: 30 April 2009

Steve B.

Position: Director

Appointed: 03 March 2008

Resigned: 29 August 2008

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 08 January 2008

Resigned: 03 March 2008

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2008

Resigned: 03 March 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is B&Q Properties Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

B&Q Properties Limited

B&Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE, 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 3885270
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bondco 1236 June 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-02-012019-01-312020-01-312021-01-31
Net Worth11   
Balance Sheet
Net Assets Liabilities  111
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Shareholder Funds11   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1 11
Par Value Share 1 11
Share Capital Allotted Called Up Paid11   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On 2023-11-18 director's details were changed
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements