Trade Publishing International Limited SURREY


Trade Publishing International started in year 2006 as Private Limited Company with registration number 05902965. The Trade Publishing International company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Surrey at 4 Riverview, Walnut Tree Close. Postal code: GU1 4UX.

Currently there are 2 directors in the the firm, namely Jason C. and Andrew H.. In addition one secretary - Jason C. - is with the company. Currenlty, the firm lists one former director, whose name is Stl Directors Ltd and who left the the firm on 11 August 2006. In addition, there is one former secretary - Stl Secretaries Ltd who worked with the the firm until 11 August 2006.

Trade Publishing International Limited Address / Contact

Office Address 4 Riverview, Walnut Tree Close
Office Address2 Guildford
Town Surrey
Post code GU1 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05902965
Date of Incorporation Fri, 11th Aug 2006
Industry Publishing of learned journals
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jason C.

Position: Secretary

Appointed: 11 August 2006

Jason C.

Position: Director

Appointed: 11 August 2006

Andrew H.

Position: Director

Appointed: 11 August 2006

Stl Secretaries Ltd

Position: Secretary

Appointed: 11 August 2006

Resigned: 11 August 2006

Stl Directors Ltd

Position: Director

Appointed: 11 August 2006

Resigned: 11 August 2006

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Andrew H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jason C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Jason C.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-15 378-18 118-21 783-21 010       
Balance Sheet
Cash Bank In Hand100100100100       
Cash Bank On Hand   10010010010016 86560 55171 53964 752
Current Assets62 37139 30470 20252 41448 79536 40129 88230 834102 57696 44091 770
Debtors62 27139 20470 10252 31448 69536 30129 78213 96942 02524 90127 018
Other Debtors   13 9075 0331 184835765592686611
Property Plant Equipment   4 7625 8545 0453 5164 5486 5279 0986 103
Tangible Fixed Assets9 9208 1605 6074 762       
Net Assets Liabilities       1347 18413 30914 908
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-15 478-18 218-21 883-21 110       
Shareholder Funds-15 378-18 118-21 783-21 010       
Other
Accumulated Depreciation Impairment Property Plant Equipment   42 20644 91447 33949 22450 47217 96222 51027 505
Average Number Employees During Period   44444555
Bank Borrowings Overdrafts   25 35614 76727 27530 448 43 68834 83624 946
Creditors   78 18677 89565 76457 38035 24843 68834 83624 946
Creditors Due Within One Year87 66965 58297 59278 186       
Increase From Depreciation Charge For Year Property Plant Equipment    2 7082 4251 8851 2482 6544 5484 995
Net Current Assets Liabilities-25 298-26 278-27 390-25 772-29 100-29 363-27 498-4 41444 34539 04733 751
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   22 42435 51519 88513 04915 72710 02110 1088 801
Other Taxation Social Security Payable   4 5994 8263 3244 1837 11937 86432 29833 879
Par Value Share 1111111111
Property Plant Equipment Gross Cost   46 96850 76852 38452 74055 02024 48931 60833 608
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 4 5751 8232 728       
Tangible Fixed Assets Cost Or Valuation37 84242 41744 24046 968       
Tangible Fixed Assets Depreciation27 92234 25738 63342 206       
Tangible Fixed Assets Depreciation Charged In Period 6 3354 3763 573       
Total Additions Including From Business Combinations Property Plant Equipment    3 8001 6163562 2804 6337 1192 000
Total Assets Less Current Liabilities-15 378-18 118-21 783-21 010-23 246-24 318-23 98213450 87248 14539 854
Trade Creditors Trade Payables   25 80722 78715 2809 70012 4024 0345 3415 449
Trade Debtors Trade Receivables   38 40743 66235 11728 94713 20441 43324 21526 407
Disposals Decrease In Depreciation Impairment Property Plant Equipment        35 164  
Disposals Property Plant Equipment        35 164  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/08/11
filed on: 14th, August 2023
Free Download (4 pages)

Company search

Advertisements