Tradelane Services Limited LONDON


Tradelane Services started in year 2001 as Private Limited Company with registration number 04140068. The Tradelane Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Ground Floor, Gallery Court. Postal code: N3 2TN.

The firm has 2 directors, namely Marc R., Ashley R.. Of them, Ashley R. has been with the company the longest, being appointed on 29 January 2001 and Marc R. has been with the company for the least time - from 20 April 2015. As of 14 May 2024, there was 1 ex secretary - Samuel R.. There were no ex directors.

Tradelane Services Limited Address / Contact

Office Address Ground Floor, Gallery Court
Office Address2 28 Arcadia Avenue
Town London
Post code N3 2TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04140068
Date of Incorporation Fri, 12th Jan 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Marc R.

Position: Director

Appointed: 20 April 2015

Ashley R.

Position: Director

Appointed: 29 January 2001

Samuel R.

Position: Secretary

Appointed: 29 January 2001

Resigned: 20 May 2019

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2001

Resigned: 29 January 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 January 2001

Resigned: 29 January 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Ashley R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Marc R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marc R.

Notified on 5 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets209 795     
Net Assets Liabilities1 194 120694 120694 120694 120694 120694 120
Other
Average Number Employees During Period  2222
Creditors35 676325 881325 881325 881425 881425 881
Fixed Assets1 020 0011 020 0011 020 0011 020 0011 120 0011 120 001
Net Current Assets Liabilities174 119325 881325 881325 881425 881425 881
Total Assets Less Current Liabilities1 194 120694 120694 120694 120694 120694 120

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements